Huntly
Aberdeenshire
AB54 6JA
Scotland
Director Name | Mr James William Shearer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 August 2002(same day as company formation) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Thainsburn House Old Toll Road Huntly Aberdeenshire AB54 6JA Scotland |
Secretary Name | Mrs Irene Elizabeth Shearer |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 16 August 2002(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | Thainsburn House Old Toll Road Huntly Aberdeenshire AB54 6JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01466 792410 |
---|---|
Telephone region | Huntly |
Registered Address | Old Toll Road Huntly Aberdeenshire AB54 6JA Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Year | 2012 |
---|---|
Net Worth | £307,367 |
Current Liabilities | £21,819 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
2 December 2008 | Delivered on: 20 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at old toll road, huntly, aberdeenshire. Outstanding |
---|---|
3 December 2008 | Delivered on: 9 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Huntly depot, old toll road, huntly, aberdeenshire ABN15538. Outstanding |
3 December 2008 | Delivered on: 9 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Huntly depot, old toll road, huntly, aberdeenshire ABN15537. Outstanding |
18 July 2008 | Delivered on: 24 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 September 2004 | Delivered on: 24 September 2004 Satisfied on: 25 February 2014 Persons entitled: London Scottish Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at old toll road, huntly. Fully Satisfied |
23 January 2003 | Delivered on: 29 January 2003 Satisfied on: 18 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
16 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for James Shearer on 16 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Irene Shearer on 16 August 2010 (2 pages) |
10 September 2010 | Director's details changed for James Shearer on 16 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Irene Shearer on 16 August 2010 (2 pages) |
20 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
20 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
8 September 2009 | Director and secretary's change of particulars / irene shearer / 01/05/2009 (1 page) |
8 September 2009 | Director and secretary's change of particulars / irene shearer / 01/05/2009 (1 page) |
8 September 2009 | Director's change of particulars / james shearer / 01/05/2009 (1 page) |
8 September 2009 | Director's change of particulars / james shearer / 01/05/2009 (1 page) |
8 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
12 September 2007 | Return made up to 16/08/07; no change of members
|
12 September 2007 | Return made up to 16/08/07; no change of members
|
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 September 2005 | Return made up to 16/08/05; full list of members
|
7 September 2005 | Return made up to 16/08/05; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 April 2005 | Director's particulars changed (1 page) |
3 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2005 | Director's particulars changed (1 page) |
3 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2004 | Alterations to a floating charge (5 pages) |
18 December 2004 | Alterations to a floating charge (5 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Return made up to 16/08/04; no change of members (4 pages) |
20 August 2004 | Return made up to 16/08/04; no change of members (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Partic of mort/charge * (6 pages) |
29 August 2002 | Location of register of members (1 page) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Location of register of members (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: strathdeveron house steven road huntly AB54 8SX (1 page) |
19 August 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: strathdeveron house steven road huntly AB54 8SX (1 page) |
19 August 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |