Tarves
Aberdeenshire
AB41 7JX
Scotland
Secretary Name | Mrs Maureen Richardson |
---|---|
Status | Current |
Appointed | 01 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Ashvale 14 Duthie Road Tarves AB41 7JX Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Alexander Beattie Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Parkvilla Duthie Road Tarves Aberdeenshire AB41 7JX Scotland |
Secretary Name | Helen Jane Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Ashvale 14 Duthie Road Tarves Aberdeenshire AB41 7JX Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | wdmassie.co.uk |
---|---|
Telephone | 01651 851205 |
Telephone region | Oldmeldrum |
Registered Address | Ashvale 14 Duthie Road Tarves AB41 7JX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
2.2k at £1 | Helen Jane Massie 44.50% Ordinary |
---|---|
2.2k at £1 | William Duncan Massie 44.50% Ordinary |
550 at £1 | Maureen Richardson 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,303 |
Cash | £294,745 |
Current Liabilities | £12,483 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (6 months, 3 weeks from now) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
---|---|
27 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Helen Jane Massie as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Appointment of Mrs Maureen Richardson as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Helen Jane Massie as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Appointment of Mrs Maureen Richardson as a secretary on 1 July 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 September 2015 | Cancellation of shares. Statement of capital on 12 August 2015
|
9 September 2015 | Purchase of own shares. (4 pages) |
9 September 2015 | Cancellation of shares. Statement of capital on 12 August 2015
|
9 September 2015 | Purchase of own shares. (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for William Duncan Massie on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for William Duncan Massie on 10 January 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
26 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
20 March 2003 | Ad 17/02/03--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 34 albyn place aberdeen AB10 1FW (1 page) |
20 March 2003 | Ad 17/02/03--------- £ si [email protected]=4999 £ ic 1/5000 (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 34 albyn place aberdeen AB10 1FW (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Company name changed mountwest 445 LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed mountwest 445 LIMITED\certificate issued on 17/02/03 (2 pages) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |