Turriff
Aberdeenshire
AB53 8JB
Scotland
Secretary Name | Mrs Wendy Lena Davidson |
---|---|
Status | Current |
Appointed | 08 July 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Ewebrae Croft Cuminestown Turriff AB53 8JB Scotland |
Director Name | Lynda Joan Davidson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Mosslip Heather Street Fyvie AB53 8RQ Scotland |
Secretary Name | Lynda Joan Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Mosslip Heather Street Fyvie AB53 8RQ Scotland |
Secretary Name | Mrs Yvonne Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Boggieshalloch Turriff Aberdeenshire AB53 8BJ Scotland |
Secretary Name | Mrs Barbara Anne Mair |
---|---|
Status | Resigned |
Appointed | 30 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | Everton House, Auchry Turriff Aberdeenshire AB53 5TG 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 |
Telephone | 01888 563357 |
---|---|
Telephone region | Turriff |
Registered Address | Ewebrae Croft Cuminestown Turriff Aberdeenshire AB53 8JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
200 at £1 | Douglas Davidson 50.00% Ordinary |
---|---|
100 at £1 | Laura Davidson 25.00% Ordinary B |
100 at £1 | Stewart Davidson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100,988 |
Cash | £56,337 |
Current Liabilities | £164,251 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
5 April 2006 | Delivered on: 12 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
26 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Barbara Anne Mair as a secretary on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Mrs Wendy Lena Davidson as a secretary on 8 July 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
12 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Douglas Davidson on 19 June 2015 (2 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Douglas Davidson on 19 June 2015 (2 pages) |
29 July 2015 | Registered office address changed from Greystone Hatton Estate Turriff Aberdeenshire AB53 8ED to Ewebrae Croft Cuminestown Turriff Aberdeenshire AB53 8JB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Greystone Hatton Estate Turriff Aberdeenshire AB53 8ED to Ewebrae Croft Cuminestown Turriff Aberdeenshire AB53 8JB on 29 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 November 2009 | Secretary's details changed for Barbara Anne Mair on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Douglas Davidson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Douglas Davidson on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Barbara Anne Mair on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Secretary's details changed for Barbara Anne Mair on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Douglas Davidson on 6 November 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 December 2008 | Appointment terminated secretary yvonne milne (1 page) |
11 December 2008 | Secretary appointed barbara anne mair (2 pages) |
11 December 2008 | Appointment terminated secretary yvonne milne (1 page) |
11 December 2008 | Secretary appointed barbara anne mair (2 pages) |
27 October 2008 | Return made up to 22/10/08; no change of members (4 pages) |
27 October 2008 | Return made up to 22/10/08; no change of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 November 2007 | Return made up to 22/10/07; no change of members (5 pages) |
28 November 2007 | Return made up to 22/10/07; no change of members (5 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: mosslip heather street fyvie AB53 8RQ (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: mosslip heather street fyvie AB53 8RQ (1 page) |
13 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Memorandum and Articles of Association (10 pages) |
26 October 2005 | Memorandum and Articles of Association (10 pages) |
26 October 2005 | Resolutions
|
24 October 2005 | Company name changed D.L.S.L. LIMITED\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed D.L.S.L. LIMITED\certificate issued on 24/10/05 (2 pages) |
17 October 2005 | Return made up to 22/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 22/10/05; full list of members (7 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Return made up to 22/10/04; full list of members; amend
|
28 April 2005 | Return made up to 22/10/04; full list of members; amend
|
16 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 November 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
28 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
5 December 2002 | Ad 29/10/02--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
5 December 2002 | Ad 29/10/02--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Incorporation (19 pages) |
22 October 2002 | Incorporation (19 pages) |