Kininmonth
Peterhead
Aberdeenshire
AB42 4JG
Scotland
Secretary Name | Patricia Thompson-Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Boghead Croft Kininmonth Peterhead Aberdeenshire AB42 4JG Scotland |
Director Name | Mrs Morag McKay Baxter |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Accounts Administration |
Country of Residence | Scotland |
Correspondence Address | Mavis Bank Old Deer Peterhead Aberdeenshire AB42 5JT Scotland |
Director Name | Mr Philip George Baxter |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | Mavis Bank Old Deer Peterhead Aberdeenshire AB42 5JT Scotland |
Secretary Name | Mrs Morag McKay Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Accounts Administration |
Country of Residence | Scotland |
Correspondence Address | Mavis Bank Old Deer Peterhead Aberdeenshire AB42 5JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | baxtersmobilitycentre.co.uk |
---|---|
Telephone | 01346 532000 |
Telephone region | Fraserburgh |
Registered Address | Boghead Croft, Kininmonth Peterhead Aberdeenshire AB42 4JG Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
2 at £1 | David Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,241 |
Cash | £8,198 |
Current Liabilities | £28,153 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (11 months, 1 week from now) |
9 November 2021 | Change of details for Mr David Thompson as a person with significant control on 9 November 2021 (2 pages) |
---|---|
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
18 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for David Thompson on 2 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for David Thompson on 2 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for David Thompson on 2 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: boghead croft, kininmonth peterhead aberdeenshire AB42 4JG (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: mavisbank old deer peterhead AB42 5JT (1 page) |
14 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: boghead croft, kininmonth peterhead aberdeenshire AB42 4JG (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: mavisbank old deer peterhead AB42 5JT (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
8 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Incorporation (16 pages) |
3 December 2002 | Incorporation (16 pages) |