Inverugie
Peterhead
Aberdeenshire
AB42 3DN
Scotland
Director Name | Mrs Vivien Arthur |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tioga Inverugie Peterhead Aberdeenshire AB42 3DN Scotland |
Secretary Name | Mrs Vivien Arthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tioga Inverugie Peterhead Aberdeenshire AB42 3DN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Burnside Business Park Burnside Road Peterhead Aberdeenshire AB42 3AW Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Alexander Arthur 50.00% Ordinary A |
---|---|
1 at £1 | Vivien Arthur 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £127,813 |
Cash | £23,631 |
Current Liabilities | £273,168 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2024 (8 months, 3 weeks from now) |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 to 5 marishcal street peterhead. Outstanding |
---|---|
14 February 2003 | Delivered on: 19 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 3 ellis street, peterhead, aberdeen. Outstanding |
6 February 2003 | Delivered on: 11 February 2003 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. Outstanding |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
---|---|
11 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Registered office address changed from 3-5 Marischal Street Peterhead Aberdeenshire AB42 1BS to Burnside Business Park Burnside Road Peterhead Aberdeenshire AB42 3AW on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 3-5 Marischal Street Peterhead Aberdeenshire AB42 1BS to Burnside Business Park Burnside Road Peterhead Aberdeenshire AB42 3AW on 20 November 2015 (1 page) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Registration of charge 2426780003 (7 pages) |
4 July 2014 | Registration of charge 2426780003 (7 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Vivian Arthur on 5 February 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Vivian Arthur on 5 February 2012 (1 page) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Vivian Arthur on 5 February 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Vivian Arthur on 5 February 2012 (1 page) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Director's details changed for Vivian Arthur on 5 February 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Vivian Arthur on 5 February 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page) |
5 December 2011 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA United Kingdom (1 page) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
14 February 2007 | Location of register of members (non legible) (1 page) |
14 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
14 February 2007 | Location of register of members (non legible) (1 page) |
14 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 February 2006 | Location of register of members (non legible) (1 page) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 February 2006 | Location of register of members (non legible) (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
19 February 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |