Keig
Alford
Aberdeenshire
AB33 8BT
Scotland
Secretary Name | Lynda Jane Tonge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Engineer Consultancy |
Correspondence Address | Brindy Farmhouse Keig Alford Aberdeenshire AB33 8BT Scotland |
Director Name | Mrs Lynda Jane Tonge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brindy Farmhouse Keig Alford Aberdeenshire AB33 8BT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
24 at £1 | Richard James Tonge 51.06% Ordinary |
---|---|
23 at £1 | Lynda Jane Tonge 48.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,697 |
Cash | £47,040 |
Current Liabilities | £36,722 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Lynda Tonge on 20 February 2014 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Appointment of Lynda Tonge as a director (3 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Richard James Tonge on 7 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Richard James Tonge on 7 March 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from brindy farmhouse keig near alford grampian AB33 8BT (1 page) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 11 cedar place aberdeen aberdeenshire AB25 3SZ (1 page) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
16 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
16 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
1 March 2004 | Ad 18/11/03--------- £ si 47@1=47 £ ic 1/48 (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (14 pages) |