Lumphanan
Aberdeenshire
AB31 4KH
Scotland
Director Name | Ms Linda Anne Cruickshank |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 October 2018) |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
Director Name | Graham Alexander Buchanan Diack |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 February 2017) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | Knowehead Lumphanan Banchory Kincardineshire AB31 4QP Scotland |
Secretary Name | Iris Diack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Knowehead Lumphanan Banchory Kincardineshire AB31 4QP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Graham Alexander B Diack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,759 |
Cash | £119,642 |
Current Liabilities | £44,749 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
---|---|
18 June 2017 | Termination of appointment of Graham Alexander Buchanan Diack as a director on 7 February 2017 (1 page) |
18 June 2017 | Appointment of Ms Linda Anne Cruickshank as a director on 6 April 2017 (2 pages) |
12 March 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8 Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 April 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
11 July 2011 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Director's details changed for Graham Alexander Buchanan Diack on 28 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Return made up to 28/05/07; full list of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
23 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
31 August 2004 | Return made up to 28/05/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Ad 01/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 May 2002 | Incorporation (15 pages) |