Kintore
Inverurie
Aberdeenshire
AB51 0UQ
Scotland
Secretary Name | Stephen Paul Redgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Estate Office Hogholm Stables Kintore Inverurie Aberdeenshire AB51 0UQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Estate Office Hogholm Stables Kintore Inverurie Aberdeenshire AB51 0UQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
1 at £1 | Lorna Jayne Anderson 50.00% Ordinary |
---|---|
1 at £1 | Stephen Paul Redgrave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,305 |
Cash | £2,010 |
Current Liabilities | £31,835 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (11 months from now) |
30 April 2008 | Delivered on: 7 May 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 55A kingsfield road, kintore, aberdeenshire. Outstanding |
---|---|
21 October 2004 | Delivered on: 28 October 2004 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat d, 20 pitmedden crescent, aberdeen ABN11311. Outstanding |
11 October 2004 | Delivered on: 20 October 2004 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 117 morrison drive, aberdeen ABN52754. Outstanding |
24 September 2003 | Delivered on: 10 October 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat c, 642C holburn street, aberdeen. Outstanding |
25 September 2003 | Delivered on: 8 October 2003 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 gaitside drive, garthdee, aberdeen--title number ABN24416. Outstanding |
21 November 2002 | Delivered on: 27 November 2002 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 almbank terrace, aberdeen--title number abn 42836. Outstanding |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
18 August 2017 | Cessation of Stephen Paul Redgrave as a person with significant control on 31 October 2016 (1 page) |
18 August 2017 | Notification of Lorna Jayne Anderson as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Termination of appointment of Stephen Paul Redgrave as a secretary on 31 October 2016 (1 page) |
18 August 2017 | Termination of appointment of Stephen Paul Redgrave as a secretary on 31 October 2016 (1 page) |
18 August 2017 | Cessation of Stephen Paul Redgrave as a person with significant control on 31 October 2016 (1 page) |
18 August 2017 | Notification of Lorna Jayne Anderson as a person with significant control on 6 April 2016 (2 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Ms Lorna Jayne Anderson on 13 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Ms Lorna Jayne Anderson on 13 August 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
18 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
31 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
31 December 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
27 November 2002 | Partic of mort/charge * (6 pages) |
27 November 2002 | Partic of mort/charge * (6 pages) |
16 September 2002 | Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2002 | Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
13 August 2002 | Incorporation (15 pages) |
13 August 2002 | Incorporation (15 pages) |