Stonehaven
Kincardineshire
AB39 2GE
Scotland
Secretary Name | Georgina Corbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 29 Provost Barclay Drive Stonehaven Kincardineshire AB39 2GE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.davecorbett.net |
---|
Registered Address | Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr David M.a Corbett 50.00% Ordinary |
---|---|
1 at £1 | Mrs Georgina Corbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,834 |
Current Liabilities | £63,550 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 7 November 2021 (overdue) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (13 pages) |
23 March 2020 | Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page) |
24 February 2020 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 24 February 2020 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 October 2017 | Notification of David Corbett as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 October 2017 | Notification of David Corbett as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
10 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
13 May 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Director's details changed for David Michael Anthony Corbett on 24 October 2009 (2 pages) |
25 October 2009 | Director's details changed for David Michael Anthony Corbett on 24 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BX (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BX (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members
|
30 October 2003 | Return made up to 24/10/03; full list of members
|
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |