Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DF
Scotland
Secretary Name | Mrs Caroline Amanda Davidson |
---|---|
Status | Current |
Appointed | 28 September 2012(9 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Spring Garden Filling Station Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
Director Name | James Bremner Davidson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Motor Engineer |
Country of Residence | Scotland |
Correspondence Address | Pine Lodge 17 Benview Gardens Oldmeldrum Aberdeenshire AB51 0FY Scotland |
Secretary Name | Dorothy Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Pine Lodge 17 Benview Gardens Oldmeldrum Aberdeenshire AB51 0FY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 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 | 02 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | t-mobile.co.uk |
---|---|
Telephone | 07 465737428 |
Telephone region | Mobile |
Registered Address | Spring Garden Filling Station Urquhart Road Oldmeldrum Inverurie Aberdeenshire AB51 0EX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
60k at £1 | Allan G. Davidson 80.00% Ordinary A |
---|---|
15k at £1 | Caroline Davidson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £129,664 |
Cash | £120,659 |
Current Liabilities | £83,637 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2023 (2 weeks, 5 days from now) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 October 2012 | Appointment of Mrs Caroline Amanda Davidson as a secretary (1 page) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Termination of appointment of Dorothy Davidson as a secretary (1 page) |
5 October 2012 | Registered office address changed from 3 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Termination of appointment of James Davidson as a director (1 page) |
5 October 2012 | Registered office address changed from 3 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 5 October 2012 (1 page) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
24 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Allan Grant Davidson on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for James Bremner Davidson on 14 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2003 | Return made up to 02/10/03; full list of members (7 pages) |
21 July 2003 | Particulars of contract relating to shares (4 pages) |
21 July 2003 | Ad 01/12/02--------- £ si 74999@1=74999 £ ic 2/75001 (2 pages) |
20 November 2002 | Ad 02/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 3 market square oldmeldrum aberdeenshire AB51 0AA (1 page) |
16 October 2002 | New director appointed (2 pages) |
2 October 2002 | Incorporation (15 pages) |