Company NameWilliam D Massie Limited
DirectorWilliam Duncan Massie
Company StatusActive
Company NumberSC241393
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameWilliam Duncan Massie
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(2 months after company formation)
Appointment Duration21 years, 1 month
RoleFuneral Undertaker
Country of ResidenceScotland
Correspondence AddressAshvale 14 Duthie Road
Tarves
Aberdeenshire
AB41 7JX
Scotland
Secretary NameMrs Maureen Richardson
StatusCurrent
Appointed01 July 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressAshvale
14 Duthie Road
Tarves
AB41 7JX
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameAlexander Beattie Cowie
NationalityBritish
StatusResigned
Appointed17 February 2003(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressParkvilla
Duthie Road
Tarves
Aberdeenshire
AB41 7JX
Scotland
Secretary NameHelen Jane Massie
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAshvale
14 Duthie Road
Tarves
Aberdeenshire
AB41 7JX
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewdmassie.co.uk
Telephone01651 851205
Telephone regionOldmeldrum

Location

Registered AddressAshvale
14 Duthie Road
Tarves
AB41 7JX
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

2.2k at £1Helen Jane Massie
44.50%
Ordinary
2.2k at £1William Duncan Massie
44.50%
Ordinary
550 at £1Maureen Richardson
11.00%
Ordinary

Financials

Year2014
Net Worth£300,303
Cash£294,745
Current Liabilities£12,483

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Helen Jane Massie as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Helen Jane Massie as a secretary on 30 June 2017 (1 page)
6 July 2017Appointment of Mrs Maureen Richardson as a secretary on 1 July 2017 (2 pages)
6 July 2017Appointment of Mrs Maureen Richardson as a secretary on 1 July 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4,500
(4 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4,500
(4 pages)
9 September 2015Purchase of own shares. (4 pages)
9 September 2015Purchase of own shares. (4 pages)
9 September 2015Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 4,500
(4 pages)
9 September 2015Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 4,500
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
(4 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(4 pages)
31 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2010Director's details changed for William Duncan Massie on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for William Duncan Massie on 10 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 December 2008Return made up to 19/12/08; full list of members (3 pages)
26 December 2008Return made up to 19/12/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 19/12/07; full list of members (2 pages)
2 January 2008Return made up to 19/12/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 December 2006Return made up to 19/12/06; full list of members (2 pages)
29 December 2006Return made up to 19/12/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Return made up to 19/12/05; full list of members (2 pages)
11 January 2006Return made up to 19/12/05; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 19/12/04; full list of members (6 pages)
11 January 2005Return made up to 19/12/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 19/12/03; full list of members (6 pages)
13 January 2004Return made up to 19/12/03; full list of members (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Ad 17/02/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Ad 17/02/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 34 albyn place aberdeen AB10 1FW (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 34 albyn place aberdeen AB10 1FW (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
18 February 2003Company name changed mountwest 445 LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed mountwest 445 LIMITED\certificate issued on 17/02/03 (2 pages)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)