Aberdeen
AB10 1HA
Scotland
Director Name | Avril Anne Hope Hern |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Housewife |
Correspondence Address | Woodside Of Horner Kemnay Inverurie Aberdeenshire AB51 0XT Scotland |
Director Name | Mr Robert Fraser Dinnie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Manager/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ian Fletcher |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ythanside Ballogie Aboyne Aberdeenshire AB34 5DY Scotland |
Director Name | Lucy Diana Paul |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | B & B Proprietor |
Correspondence Address | Balfour House Birse Aboyne Aberdeenshire AB34 5DD Scotland |
Director Name | Mr Robert Dinnie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 August 2021) |
Role | Farmer |
Correspondence Address | Rosehill Farm Aboyne Aberdeenshire AB34 5BR Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2018) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,519 |
Net Worth | £60,954 |
Cash | £59,534 |
Current Liabilities | £633 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Director's details changed for Avril Anne Hope Hern on 6 August 2023 (2 pages) |
6 July 2023 | Total exemption full accounts made up to 31 August 2022 (15 pages) |
18 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
2 March 2022 | Termination of appointment of Robert Dinnie as a director on 31 August 2021 (1 page) |
2 March 2022 | Appointment of Mr Robert Dinnie as a director on 17 February 2022 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
30 July 2021 | Director's details changed for Mr Robert Dinnie on 30 July 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
21 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
11 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
10 December 2018 | Appointment of Lc Secretaries Limited as a secretary on 30 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 30 November 2018 (1 page) |
28 September 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 August 2017 | Director's details changed for Mr Andrew Harry Nicol on 17 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Andrew Harry Nicol on 19 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Andrew Harry Nicol on 17 July 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Andrew Harry Nicol on 19 July 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
20 October 2015 | Annual return made up to 6 August 2015 no member list (5 pages) |
20 October 2015 | Annual return made up to 6 August 2015 no member list (5 pages) |
20 October 2015 | Annual return made up to 6 August 2015 no member list (5 pages) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
20 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
20 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
20 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
27 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
27 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
27 August 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
16 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
16 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
15 August 2012 | Annual return made up to 6 August 2012 no member list (5 pages) |
15 August 2012 | Annual return made up to 6 August 2012 no member list (5 pages) |
15 August 2012 | Annual return made up to 6 August 2012 no member list (5 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
20 August 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
12 August 2009 | Annual return made up to 06/08/09 (3 pages) |
12 August 2009 | Annual return made up to 06/08/09 (3 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
2 September 2008 | Annual return made up to 06/08/08 (3 pages) |
2 September 2008 | Annual return made up to 06/08/08 (3 pages) |
6 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
6 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
15 August 2007 | Annual return made up to 06/08/07 (2 pages) |
15 August 2007 | Annual return made up to 06/08/07 (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
8 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 August 2006 | Annual return made up to 06/08/06 (2 pages) |
9 August 2006 | Annual return made up to 06/08/06 (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 51 atholl road pitlochry perthshire PH16 5BU (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
21 September 2005 | Annual return made up to 28/08/05 (4 pages) |
21 September 2005 | Annual return made up to 28/08/05 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 September 2004 | Annual return made up to 28/08/04 (4 pages) |
1 September 2004 | Annual return made up to 28/08/04 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Annual return made up to 28/08/03 (4 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Annual return made up to 28/08/03 (4 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
28 August 2002 | Incorporation (24 pages) |
28 August 2002 | Incorporation (24 pages) |