Kemnay Road
Inverurie
Aberdeenshire
AB51 5PS
Scotland
Secretary Name | Mrs Aileen McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tillyfour House Kemnay Road Inverurie Aberdeenshire AB51 5PS Scotland |
Director Name | Mrs Aileen McPhee |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 December 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Tillyfour House Kemnay Road Inverurie Aberdeenshire AB51 5PS Scotland |
Secretary Name | Aileen McPhee |
---|---|
Status | Resigned |
Appointed | 27 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Tillyfour House Kemnay Road Inverurie Aberdeenshire AB51 5PS Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2003) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Secretary Name | Add Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2012) |
Correspondence Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
Website | westhighstgarage.co.uk |
---|
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Thomas Cameron Mcphee 50.00% Ordinary |
---|---|
1 at £1 | Mrs Aileen Mcphee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,474,217 |
Cash | £592,654 |
Current Liabilities | £230,604 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
1 April 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
30 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
20 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
5 March 2021 | Cessation of Aileen Mcphee as a person with significant control on 23 December 2020 (1 page) |
5 March 2021 | Termination of appointment of Aileen Mcphee as a secretary on 23 December 2020 (1 page) |
5 March 2021 | Termination of appointment of Aileen Mcphee as a director on 23 December 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
1 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 August 2014 | Director's details changed for Thomas Cameron Mcphee on 1 July 2013 (2 pages) |
15 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Aileen Mcphee on 1 July 2013 (2 pages) |
15 August 2014 | Director's details changed for Aileen Mcphee on 1 July 2013 (2 pages) |
15 August 2014 | Director's details changed for Thomas Cameron Mcphee on 1 July 2013 (2 pages) |
15 August 2014 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 22 Ashley Terrace Edinburgh EH11 1RE on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 22 Ashley Terrace Edinburgh EH11 1RE on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 March 2014 | Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB United Kingdom on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from Axis Business Centre Thainstone Inverurie Aberdeenshire AB51 5TB United Kingdom on 24 March 2014 (2 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Registered office address changed from 54 West High Street Inverurie Aberdeenshire AB51 3QR United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 54 West High Street Inverurie Aberdeenshire AB51 3QR United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 19 April 2012 (1 page) |
19 April 2012 | Appointment of Aileen Mcphee as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Add Accountancy Ltd as a secretary (1 page) |
19 April 2012 | Appointment of Aileen Mcphee as a secretary (2 pages) |
19 April 2012 | Termination of appointment of Add Accountancy Ltd as a secretary (1 page) |
19 April 2012 | Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 19 April 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
8 June 2011 | Annual return made up to 29 May 2011 (14 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2010 | Annual return made up to 29 May 2010 (9 pages) |
9 June 2010 | Annual return made up to 29 May 2010 (9 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
23 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
20 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 July 2004 | Return made up to 29/05/04; full list of members
|
19 July 2004 | Return made up to 29/05/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 January 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
27 January 2004 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
27 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 54 west high street inverurie AB1 3QR (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 54 west high street inverurie AB1 3QR (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (16 pages) |
29 May 2002 | Incorporation (16 pages) |