Ellon
Aberdeenshire
AB41 9FY
Scotland
Secretary Name | Janie Anne Pirie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Castle Road Ellon Aberdeenshire AB41 9FY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | caboodlecleaning.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01358 280361 |
Telephone region | Ellon |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Janie Ann Pirie 50.00% Ordinary |
---|---|
1 at £1 | Wilson Pirie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,861 |
Cash | £15,248 |
Current Liabilities | £22,570 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
8 March 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
---|---|
8 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
16 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
21 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
14 September 2017 | Notification of Janie Anne Pirie as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 September 2017 | Notification of Janie Anne Pirie as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Wilson Pirie as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Wilson Pirie as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (4 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Wilson Pirie on 1 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Wilson Pirie on 1 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Wilson Pirie on 1 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 January 2010 | Registered office address changed from 58 Castle Road Ellon Aberdeenshire AB41 9FY on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 58 Castle Road Ellon Aberdeenshire AB41 9FY on 20 January 2010 (1 page) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 8 staffa street peterhead aberdeenshire AB42 1NP (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 8 staffa street peterhead aberdeenshire AB42 1NP (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2005 | Return made up to 02/09/05; full list of members (7 pages) |
30 August 2005 | Return made up to 02/09/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 March 2005 | Registered office changed on 12/03/05 from: 8 staffa street peterhead aberdeenshire AB42 1NF (1 page) |
12 March 2005 | Registered office changed on 12/03/05 from: 8 staffa street peterhead aberdeenshire AB42 1NF (1 page) |
26 August 2004 | Return made up to 02/09/04; full list of members (7 pages) |
26 August 2004 | Return made up to 02/09/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 April 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
28 April 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
31 October 2003 | Return made up to 02/09/03; full list of members
|
31 October 2003 | Return made up to 02/09/03; full list of members
|
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Incorporation (19 pages) |
2 September 2002 | Incorporation (19 pages) |