Insch
Aberdeenshire
AB52 6UU
Scotland
Director Name | Alison Margaret Adam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Snipe Street Ellon Aberdeenshire AB41 9FW Scotland |
Secretary Name | Mrs Lynne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 March 2017) |
Role | Company Director |
Correspondence Address | Deveron View Deveron Road Turriff Aberdeenshire AB53 4NA Scotland |
Secretary Name | J M Taylor (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 7 Constitution Street Inverurie AB51 4SQ Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr John R. Wood 66.67% Ordinary |
---|---|
1 at £1 | Lynne Wood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,962 |
Current Liabilities | £30,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Termination of appointment of Lynne Wood as a secretary on 12 March 2017 (1 page) |
24 August 2017 | Termination of appointment of Lynne Wood as a secretary on 12 March 2017 (1 page) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 January 2015 | Secretary's details changed for Mrs Lynne Wood on 16 January 2015 (1 page) |
16 January 2015 | Director's details changed for Mr John Ross Wood on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr John Ross Wood on 16 January 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Mrs Lynne Wood on 16 January 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Director's details changed for John Ross Wood on 31 May 2012 (3 pages) |
20 June 2012 | Secretary's details changed for Lynne Wood on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for John Ross Wood on 31 May 2012 (3 pages) |
20 June 2012 | Secretary's details changed for Lynne Wood on 31 May 2012 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 13 March 2011 (9 pages) |
4 April 2011 | Annual return made up to 13 March 2011 (9 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 13 March 2010 (8 pages) |
13 May 2010 | Secretary's details changed for Lynne Wood on 11 April 2008 (1 page) |
13 May 2010 | Secretary's details changed for Lynne Wood on 11 April 2008 (1 page) |
13 May 2010 | Annual return made up to 13 March 2010 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
15 July 2008 | Director's change of particulars / john wood / 17/04/2008 (1 page) |
15 July 2008 | Director's change of particulars / john wood / 17/04/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 13/03/08; no change of members (6 pages) |
17 April 2008 | Return made up to 13/03/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 13/03/07; full list of members
|
16 April 2007 | Return made up to 13/03/07; full list of members
|
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: office 6-8 oldmeldrum business centre oldmeldrum inverurie AB51 0BZ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: office 6-8 oldmeldrum business centre oldmeldrum inverurie AB51 0BZ (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 13/03/06; full list of members
|
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 13/03/06; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 13/03/05; full list of members
|
13 April 2005 | Return made up to 13/03/05; full list of members
|
10 January 2005 | Ad 30/09/04--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
10 January 2005 | Ad 30/09/04--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
13 March 2003 | Incorporation (16 pages) |
13 March 2003 | Incorporation (16 pages) |