Lyne Of Skene
Aberdeenshire
AB32 7EP
Scotland
Secretary Name | Keith David Rasmussen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newmains Lyne Of Skene Aberdeenshire AB32 7EP Scotland |
Director Name | Mr Eric Rasmussen |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 149 Broomhill Road Aberdeen Aberdeenshire AB10 6JQ Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | kynochandrobertson.co.uk |
---|
Registered Address | 280 Rosemount Place Aberdeen Aberdeenshire AB25 2YA Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
1000 at £1 | Eric Rasmussen 50.00% Ordinary A |
---|---|
1000 at £1 | Keith David Rasmussen 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £616,006 |
Cash | £31,376 |
Current Liabilities | £343,345 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (7 months, 3 weeks from now) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
13 April 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
12 April 2021 | Cessation of Eric Rasmussen as a person with significant control on 28 January 2020 (1 page) |
12 April 2021 | Termination of appointment of Eric Rasmussen as a director on 28 January 2020 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
10 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Eric Rasmussen on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith David Rasmussen on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Eric Rasmussen on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith David Rasmussen on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Eric Rasmussen on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Keith David Rasmussen on 1 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
16 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 January 2005 | Return made up to 14/01/05; full list of members
|
23 January 2005 | Return made up to 14/01/05; full list of members
|
9 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
21 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Particulars of contract relating to shares (3 pages) |
20 November 2003 | Ad 31/01/03--------- £ si [email protected]=999 £ ic 1001/2000 (2 pages) |
20 November 2003 | Ad 31/01/03--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Resolutions
|
20 November 2003 | Particulars of contract relating to shares (3 pages) |
20 November 2003 | Ad 31/01/03--------- £ si [email protected]=999 £ ic 1001/2000 (2 pages) |
20 November 2003 | Ad 31/01/03--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (38 pages) |
14 January 2003 | Incorporation (38 pages) |