Cove Bay
Aberdeenshire
AB12 3UH
Scotland
Secretary Name | Helen Christina Stewart Willox |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Whitehills Rise Cove Bay Aberdeenshire AB12 3UH Scotland |
Director Name | Mr James Murphy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Watchman Brae Bucksburn Aberdeen AB21 9WF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 249239 |
---|---|
Telephone region | Aberdeen |
Registered Address | 21 Whitehills Rise Cove Aberdeen AB12 3UH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
100 at £1 | Helen Willox 33.22% Ordinary B |
---|---|
100 at £1 | Leslie Willox 33.22% Ordinary |
100 at £1 | Leslie Willox 33.22% Ordinary A |
1 at £1 | James Murphy 0.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£605 |
Cash | £36,719 |
Current Liabilities | £79,862 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
27 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Director's details changed for Mr James Murphy on 31 October 2011 (2 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Appointment of Mr James Murphy as a director (2 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Leslie Willox on 17 September 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
18 September 2009 | Secretary's change of particulars / helen willox / 30/10/2008 (1 page) |
29 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 January 2008 | Return made up to 17/09/07; full list of members (2 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 November 2005 | Return made up to 17/09/05; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 November 2004 | Return made up to 17/09/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 October 2003 | Return made up to 17/09/03; full list of members
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
18 November 2002 | Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (17 pages) |