Church Lane, Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
Director Name | Mr Robert Peter Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Process Engineer |
Country of Residence | Scotland |
Correspondence Address | Blarick Church Lane, Kemnay Inverurie Aberdeenshire AB51 5QP Scotland |
Secretary Name | Mrs Karen Lisa Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Business Administrator |
Country of Residence | Scotland |
Correspondence Address | Blarick Church Lane, Kemnay Inverurie Aberdeenshire AB51 5QP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 13 Westfield Gardens Inverurie AB51 4QL Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Karen Lisa Jones 50.00% Ordinary |
---|---|
1 at £1 | Robert Peter Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,892 |
Cash | £230,186 |
Current Liabilities | £30,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Director's details changed for Karen Lisa Jones on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Robert Peter Jones on 10 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: bucharn farmhouse strachan banchory aberdeenshire AB31 6NQ (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 8 kirkland, kemnay inverurie aberdeenshire AB51 5QD (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
9 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 January 2003 | Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |