Banchory
AB31 5QA
Scotland
Director Name | Mr Brian Gordon Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Birchbank Burn Of Bennie Banchory AB31 5QA Scotland |
Secretary Name | Mrs Angela Caroline Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 85 High Street Banchory Kincardineshire AB31 5XT Scotland |
Director Name | Mr Sam Andrew Smith |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 North Deeside Road Kincardine O'Neil Aboyne Aberdeenshire AB34 5AA Scotland |
Director Name | Miss Shauni Karen Smith |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 High Street Banchory Aberdeenshire AB31 5XT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01224 732530 |
---|---|
Telephone region | Aberdeen |
Registered Address | 317 North Deeside Road Peterculter Aberdeen AB14 0UL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
15k at £1 | Brian Smith 50.00% Ordinary |
---|---|
15k at £1 | Mrs Angela Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,738 |
Cash | £247,573 |
Current Liabilities | £127,190 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
18 January 2012 | Delivered on: 31 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85, 85A & 89 high street, banchory KNC21865. Outstanding |
---|---|
13 October 2011 | Delivered on: 18 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 October 2002 | Delivered on: 23 October 2002 Satisfied on: 21 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
28 August 2023 | Director's details changed for Miss Shauni Karen Smith on 28 August 2023 (2 pages) |
---|---|
28 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
15 May 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 August 2018 | Notification of Sam Andrew Smith as a person with significant control on 9 April 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
17 July 2018 | Resolutions
|
10 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
16 April 2018 | Appointment of Mr Sam Andrew Smith as a director on 9 April 2018 (2 pages) |
16 April 2018 | Appointment of Miss Shauni Karen Smith as a director on 9 April 2018 (2 pages) |
21 August 2017 | Change of details for Mr Brian Gordon Smith as a person with significant control on 14 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Director's details changed for Mr Brian Gordon Smith on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mrs Angela Caroline Smith on 14 August 2017 (2 pages) |
21 August 2017 | Change of details for Mrs Angela Caroline Smith as a person with significant control on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mrs Angela Caroline Smith on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Brian Gordon Smith on 14 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Change of details for Mrs Angela Caroline Smith as a person with significant control on 14 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Brian Gordon Smith as a person with significant control on 14 August 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 October 2016 | Satisfaction of charge 3 in full (4 pages) |
15 October 2016 | Satisfaction of charge 3 in full (4 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
25 July 2016 | Satisfaction of charge 2 in full (1 page) |
25 July 2016 | Satisfaction of charge 2 in full (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 September 2012 | Secretary's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Brian Gordon Smith on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Brian Gordon Smith on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mrs Angela Caroline Smith on 10 September 2012 (2 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 August 2010 | Director's details changed for Brian Gordon Smith on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Angela Caroline Smith on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Angela Caroline Smith on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Angela Caroline Smith on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Brian Gordon Smith on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Brian Gordon Smith on 1 August 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
8 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members
|
1 September 2006 | Return made up to 21/08/06; full list of members
|
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 October 2004 (4 pages) |
24 December 2004 | Full accounts made up to 31 October 2004 (4 pages) |
11 August 2004 | Return made up to 21/08/04; full list of members
|
11 August 2004 | Return made up to 21/08/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
18 June 2003 | Ad 15/11/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
18 June 2003 | Ad 15/11/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
18 June 2003 | Particulars of contract relating to shares (4 pages) |
18 June 2003 | Particulars of contract relating to shares (4 pages) |
23 October 2002 | Partic of mort/charge * (6 pages) |
23 October 2002 | Partic of mort/charge * (6 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 317 north deeside road peterculter aberdeen AB14 0UL (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 317 north deeside road peterculter aberdeen AB14 0UL (1 page) |
30 August 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
30 August 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
30 August 2002 | New director appointed (2 pages) |
21 August 2002 | Incorporation (15 pages) |
21 August 2002 | Incorporation (15 pages) |