Westhill
Aberdeen
AB32 6UF
Scotland
Director Name | Stephen William Vorley |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westhill Business Centre Arnhall Business Park Westhill Aberdeen AB32 6UF Scotland |
Secretary Name | Inger Helen Kolnes Vorley |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 16 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westhall Business Centre Arnhall Business Park Westhill Aberdeen AB32 6UF Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | www.thefountainscotland.co.uk |
---|
Registered Address | Ladeside Road Port Elphinstone Inverurie Aberdeenshire AB51 3UT Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£65,147 |
Current Liabilities | £173,469 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 3 weeks from now) |
26 October 2004 | Delivered on: 6 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Croft 3, fearnabeg, applecross and west coast cottage, 3 fearnabeg, applecross. Outstanding |
---|---|
8 May 2003 | Delivered on: 13 May 2003 Satisfied on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop & store at elphinstone road, port elphinstone, inverurie. Fully Satisfied |
8 April 2003 | Delivered on: 29 April 2003 Satisfied on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
---|---|
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
11 May 2021 | Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen AB32 6UF to Ladeside Road Port Elphinstone Inverurie Aberdeenshire AB51 3UT on 11 May 2021 (1 page) |
25 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Inger Helen Kolnes Vorley on 1 January 2010 (2 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Inger Helen Kolnes Vorley on 1 January 2010 (2 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Inger Helen Kolnes Vorley on 1 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Secretary's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Stephen William Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Secretary's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Stephen William Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Secretary's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Stephen William Vorley on 7 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Inger Helen Kolnes Vorley on 7 January 2010 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 March 2009 | Return made up to 07/01/09; full list of members (10 pages) |
14 March 2009 | Return made up to 07/01/09; full list of members (10 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 March 2008 | Return made up to 07/01/08; full list of members (7 pages) |
12 March 2008 | Return made up to 07/01/08; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
30 September 2005 | Dec mort/charge * (2 pages) |
30 September 2005 | Dec mort/charge * (1 page) |
30 September 2005 | Dec mort/charge * (2 pages) |
30 September 2005 | Dec mort/charge * (1 page) |
17 January 2005 | Return made up to 07/01/05; full list of members
|
17 January 2005 | Return made up to 07/01/05; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
22 April 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
22 April 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
18 February 2004 | Return made up to 07/01/04; full list of members
|
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 07/01/04; full list of members
|
18 February 2004 | Director's particulars changed (1 page) |
9 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 May 2003 | Partic of mort/charge * (5 pages) |
13 May 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (6 pages) |
29 April 2003 | Partic of mort/charge * (6 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 16/01/03--------- £ si [email protected]=38 £ ic 2/40 (2 pages) |
6 March 2003 | £ nc 10000/2000 07/02/03 (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 18-20 queens road aberdeen AB15 4ZT (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 16/01/03--------- £ si [email protected]=38 £ ic 2/40 (2 pages) |
6 March 2003 | £ nc 10000/2000 07/02/03 (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 18-20 queens road aberdeen AB15 4ZT (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (34 pages) |
7 January 2003 | Incorporation (34 pages) |