Forres
Morayshire
IV36 2HJ
Scotland
Director Name | Peter Ainsley Wilson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4 Balnageith Gardens Forres Morayshire IV36 2HJ Scotland |
Secretary Name | Heather Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4 Balnageith Gardens Forres Morayshire IV36 2HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mackenzie-cruickshank.com |
---|---|
Email address | [email protected] |
Telephone | 01309 696940 |
Telephone region | Forres |
Registered Address | Mackenzie & Cruickshank Greshop Road Greshop Industrial Estate Forres IV36 2GU Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
500 at £1 | Mr Peter A. Wilson 50.00% Ordinary A |
---|---|
500 at £1 | Mrs Heather Wilson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £335,233 |
Cash | £124,065 |
Current Liabilities | £262,115 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
4 April 2003 | Delivered on: 7 April 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 |
---|
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Secretary's details changed for Heather Wilson on 1 August 2014 (1 page) |
19 March 2015 | Director's details changed for Peter Ainsley Wilson on 1 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Peter Ainsley Wilson on 1 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Heather Wilson on 1 August 2014 (2 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Heather Wilson on 1 August 2014 (2 pages) |
19 March 2015 | Secretary's details changed for Heather Wilson on 1 August 2014 (1 page) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Registered office address changed from 107/111 High Street Forres IV36 1AA on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 107/111 High Street Forres IV36 1AA on 7 March 2012 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Peter Ainsley Wilson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Heather Wilson on 31 March 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
7 April 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Ad 24/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
13 March 2003 | Incorporation (17 pages) |