Keith
Moray
AB55 6RP
Scotland
Director Name | Mr Neil Gordon Chalmers |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rummach Croft Rummach Keith Moray AB55 6RP Scotland |
Secretary Name | Mr Norman John McKay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Ashfield Drive Elgin Moray IV30 6HF Scotland |
Director Name | Gordon Chalmers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Plant Hirer |
Country of Residence | Scotland |
Correspondence Address | Rummach Croft Keith Moray AB55 6RP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01542 887820 |
---|---|
Telephone region | Keith |
Registered Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
3k at £1 | Gordon Chalmers 30.00% Ordinary |
---|---|
3k at £1 | Isabella Jane Chalmers 30.00% Ordinary |
3k at £1 | Neil Gordon Chalmers 30.00% Ordinary |
1000 at £1 | Heather Chalmers 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,913 |
Cash | £179,884 |
Current Liabilities | £43,308 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 11 July 2021 (overdue) |
23 September 2004 | Delivered on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
14 June 2022 | Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 (2 pages) |
---|---|
7 December 2020 | Registered office address changed from Rummach Croft Keith Banffshire AB55 6RP to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 7 December 2020 (2 pages) |
7 December 2020 | Resolutions
|
5 December 2020 | Satisfaction of charge 1 in full (4 pages) |
25 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
26 August 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
13 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
27 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
17 August 2017 | Notification of Neil Gordon Chalmers as a person with significant control on 10 April 2016 (2 pages) |
17 August 2017 | Notification of Neil Gordon Chalmers as a person with significant control on 10 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Gordon Chalmers as a director on 6 June 2017 (1 page) |
10 August 2017 | Termination of appointment of Gordon Chalmers as a director on 6 June 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (11 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (11 pages) |
24 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Secretary's details changed for Mr Norman John Mckay on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Isabella Jane Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Neil Gordon Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Norman John Mckay on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Neil Gordon Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Isabella Jane Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Gordon Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Mr Norman John Mckay on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Gordon Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Neil Gordon Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Isabella Jane Chalmers on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Gordon Chalmers on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / neil chalmers / 01/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / neil chalmers / 01/06/2009 (1 page) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from the park house centre south street elgin IV30 1JB (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from the park house centre south street elgin IV30 1JB (1 page) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
20 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
30 September 2004 | Partic of mort/charge * (6 pages) |
30 September 2004 | Partic of mort/charge * (6 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
18 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
16 July 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
16 July 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
9 July 2002 | Incorporation (13 pages) |
9 July 2002 | Incorporation (13 pages) |