Lhanbryde
Elgin
Moray
IV30 8PA
Scotland
Director Name | Margaret Mary Morrison |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidenhillock Cottage Lhanbryde Elgin Moray IV30 8PA Scotland |
Secretary Name | David Gordon Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidenhillock Cottage Lhanbryde Elgin Moray IV30 8PA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 32 St. Andrews Road Lhanbryde Elgin IV30 8NZ Scotland |
---|---|
Constituency | Moray |
Ward | Fochabers Lhanbryde |
500 at £1 | Mr David Gordon Morrison 50.00% Ordinary |
---|---|
500 at £1 | Mrs Margaret Mary Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,784 |
Cash | £48,724 |
Current Liabilities | £104,423 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
4 March 2003 | Delivered on: 6 March 2003 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 |
23 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
---|---|
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2008 | Return made up to 22/10/08; no change of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2007 | Return made up to 22/10/07; no change of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
20 October 2005 | Return made up to 22/10/05; no change of members (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2004 | Return made up to 22/10/04; no change of members (4 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
6 March 2003 | Partic of mort/charge * (6 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
24 October 2002 | Ad 22/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 October 2002 | Director resigned (1 page) |
22 October 2002 | Incorporation (16 pages) |