Insch
Aberdeenshire
AB52 6LH
Scotland
Secretary Name | Mrs Lillian Shanks |
---|---|
Status | Current |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Unit 1 Insch Business Park Insch Aberdeenshire AB52 6TA Scotland |
Director Name | Mrs Sarah Ann Jaffray |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Milton Of Fochel St. Katherines Oldmeldrum Aberdeenshire AB51 8TH Scotland |
Secretary Name | Mrs Sarah Ann Jaffray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Milton Of Fochel St. Katherines Oldmeldrum Aberdeenshire AB51 8TH Scotland |
Director Name | Mr George Alexander Massie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | House 3 Culdrain Steading Gartly Huntly Aberdeenshire AB54 4PY Scotland |
Director Name | Mr Stuart Mackie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dunnydeer View Insch Aberdeenshire AB52 6HW Scotland |
Director Name | Mr Stuart Alexander Mackie |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunnydeer View Insch Aberdeenshire AB52 6HW Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | dreams-daycare-insch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01464 821155 |
Telephone region | Insch |
Registered Address | Unit 1 Insch Business Park Insch Aberdeenshire AB52 6TA Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
100 at £1 | Lillian Shanks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,141 |
Cash | £1,496 |
Current Liabilities | £33,326 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2023 (1 month from now) |
7 November 2002 | Delivered on: 13 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
2 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
27 September 2019 | Satisfaction of charge 1 in full (1 page) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
30 January 2019 | Termination of appointment of Sarah Ann Jaffray as a director on 30 January 2019 (1 page) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 October 2014 | Appointment of Mrs Sarah Ann Jaffray as a director on 1 July 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Sarah Ann Jaffray as a director on 1 July 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Sarah Ann Jaffray as a director on 1 July 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Secretary's details changed for Mrs Lillian Shanks on 1 October 2011 (1 page) |
23 October 2012 | Secretary's details changed for Mrs Lillian Shanks on 1 October 2011 (1 page) |
23 October 2012 | Secretary's details changed for Mrs Lillian Shanks on 1 October 2011 (1 page) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Director's details changed for Lillian Main on 21 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Lillian Main on 21 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Termination of appointment of George Massie as a director (1 page) |
5 September 2011 | Termination of appointment of Stuart Mackie as a director (1 page) |
5 September 2011 | Termination of appointment of Stuart Mackie as a director (1 page) |
5 September 2011 | Termination of appointment of George Massie as a director (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 February 2011 | Termination of appointment of Sarah Jaffray as a director (1 page) |
15 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Termination of appointment of Sarah Jaffray as a director (1 page) |
15 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Appointment of Mrs Lillian Shanks as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Sarah Jaffray as a secretary (1 page) |
14 December 2010 | Appointment of Mr Stuart Alexander Mackie as a director (2 pages) |
14 December 2010 | Appointment of Mr George Alexander Massie as a director (2 pages) |
14 December 2010 | Appointment of Mr George Alexander Massie as a director (2 pages) |
14 December 2010 | Appointment of Mrs Lillian Shanks as a secretary (2 pages) |
14 December 2010 | Appointment of Mr Stuart Alexander Mackie as a director (2 pages) |
14 December 2010 | Termination of appointment of Sarah Jaffray as a secretary (1 page) |
27 October 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
27 October 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 December 2009 | Director's details changed for Mrs Sarah Ann Johnstone Jaffray on 3 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Lillian Main on 3 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Lillian Main on 3 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Sarah Ann Johnstone Jaffray on 3 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Sarah Ann Johnstone Jaffray on 3 December 2009 (1 page) |
17 December 2009 | Director's details changed for Lillian Main on 3 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Sarah Ann Johnstone Jaffray on 3 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Sarah Ann Johnstone Jaffray on 3 December 2009 (1 page) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mrs Sarah Ann Johnstone Jaffray on 3 December 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Return made up to 21/10/08; full list of members (6 pages) |
20 August 2009 | Return made up to 21/10/08; full list of members (6 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from c/o johnstone carmichael axis business centre, thainstone inverurie aberdeenshire AB51 5TB (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from c/o johnstone carmichael axis business centre, thainstone inverurie aberdeenshire AB51 5TB (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
7 January 2008 | Return made up to 21/10/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 November 2005 | Return made up to 21/10/05; full list of members
|
14 November 2005 | Return made up to 21/10/05; full list of members
|
3 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 November 2003 | Return made up to 21/10/03; full list of members
|
17 November 2003 | Return made up to 21/10/03; full list of members
|
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Partic of mort/charge * (6 pages) |
13 November 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | Incorporation (21 pages) |
21 October 2002 | Incorporation (21 pages) |