Inverurie
AB51 3QQ
Scotland
Secretary Name | Mr Magnus Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
1 at £1 | Brian Spence Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £652,367 |
Cash | £548,778 |
Current Liabilities | £32,024 |
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 | 27 January 2023 (4 months ago) |
---|---|
Next Return Due | 10 February 2024 (8 months, 2 weeks from now) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
---|---|
10 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
17 December 2018 | Change of details for Mr Brian Spence Mackenzie as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Brian Spence Mackenzie on 17 December 2018 (2 pages) |
17 December 2018 | Secretary's details changed for Mr Magnus Brown on 17 December 2018 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Secretary's details changed for Mr Magnus Brown on 1 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Magnus Brown on 1 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Secretary's details changed for Mr Magnus Brown on 1 January 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Brian Spence Mackenzie on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Magnus Brown on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Brian Spence Mackenzie on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Magnus Brown on 1 October 2009 (1 page) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Brian Spence Mackenzie on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Magnus Brown on 1 October 2009 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Secretary's change of particulars / magnus brown / 24/02/2008 (1 page) |
27 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
27 February 2008 | Secretary's change of particulars / magnus brown / 24/02/2008 (1 page) |
27 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
19 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
31 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
13 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |