Stonehaven
Aberdeenshire
AB39 2DG
Scotland
Secretary Name | Angela Collett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | 9 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Director Name | Mrs Angela Collett |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01642 553377 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 9 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Year | 2012 |
---|---|
Net Worth | £6,100 |
Cash | £4,939 |
Current Liabilities | £11,240 |
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 | 1 February 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 15 February 2024 (8 months, 1 week from now) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
17 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 August 2017 | Appointment of Mrs Angela Collett as a director on 1 July 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Angela Collett as a director on 1 July 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
1 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Christopher Paul Collett on 1 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Christopher Paul Collett on 1 December 2009 (2 pages) |
16 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Christopher Paul Collett on 1 December 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Return made up to 20/12/08; full list of members (3 pages) |
11 August 2009 | Return made up to 20/12/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 March 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
22 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members (6 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 20/12/04; full list of members (6 pages) |
9 March 2005 | Return made up to 20/12/04; full list of members (6 pages) |
26 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
26 March 2004 | Return made up to 20/12/03; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 4 barclay street stonehaven AB39 2BJ (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 4 barclay street stonehaven AB39 2BJ (1 page) |
17 January 2003 | Memorandum and Articles of Association (12 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Memorandum and Articles of Association (12 pages) |
17 January 2003 | Resolutions
|
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (16 pages) |
20 December 2002 | Incorporation (16 pages) |