Ellon
Aberdeenshire
AB41 8BN
Scotland
Director Name | Robert Chalmers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Linksfield Gardens Aberdeen AB2 1PF Scotland |
Secretary Name | Mrs Gail Doreen Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Main Street Hatton Aberdeenshire AB42 0SB Scotland |
Director Name | Mr Alexander Edward Benson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2009) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 17a Hillside Crescent Westhill AB32 6PA Scotland |
Director Name | Robert Chalmers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2009) |
Role | Accountant |
Correspondence Address | 18 Linksfield Gardens Aberdeen AB2 1PF Scotland |
Website | 1stcall.org |
---|
Registered Address | Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | James Michie Taylor 99.97% Ordinary |
---|---|
1 at £1 | Alexander Edward Benson 0.01% Ordinary |
1 at £1 | Gail Doreen Crighton 0.01% Ordinary |
1 at £1 | Robert Charles Chalmers 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,253 |
Cash | £48,860 |
Current Liabilities | £319,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
26 June 2003 | Delivered on: 8 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Registered office address changed from C/O Mr J M Taylor 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from C/O Mr J M Taylor 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland on 27 September 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Termination of appointment of Gail Mitchell as a secretary (1 page) |
31 December 2010 | Termination of appointment of Gail Mitchell as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for James Michie Taylor on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for James Michie Taylor on 24 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Alexander Benson as a director (1 page) |
2 February 2010 | Termination of appointment of Robert Chalmers as a director (1 page) |
2 February 2010 | Termination of appointment of Robert Chalmers as a director (1 page) |
2 February 2010 | Termination of appointment of Alexander Benson as a director (1 page) |
1 February 2010 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 1 February 2010 (1 page) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 August 2009 | Return made up to 24/02/09; full list of members (5 pages) |
10 August 2009 | Return made up to 24/02/09; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: neil ross square 39 bridge street ellon AB41 9AA (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: neil ross square 39 bridge street ellon AB41 9AA (1 page) |
30 July 2007 | Return made up to 24/02/07; full list of members (3 pages) |
30 July 2007 | Return made up to 24/02/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
19 May 2004 | Return made up to 24/02/04; full list of members (7 pages) |
19 May 2004 | Return made up to 24/02/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 July 2003 | Partic of mort/charge * (6 pages) |
8 July 2003 | Partic of mort/charge * (6 pages) |
30 June 2003 | Ad 26/06/03--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages) |
30 June 2003 | Ad 26/06/03--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |