Banchory
Aberdeenshire
AB31 5YF
Scotland
Director Name | Mr Ronald George Ogston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Meadows Strachan Banchory Aberdeenshire AB31 6LR Scotland |
Secretary Name | Mr Ronald George Ogston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Meadows Strachan Banchory Aberdeenshire AB31 6LR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 | 19 March 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 59 High Street Banchory AB31 5TJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gavin Charles McDonald 50.00% Ordinary |
---|---|
1 at £1 | Ronald George Ogston 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £296,448 |
Gross Profit | £130,018 |
Net Worth | £39,689 |
Cash | £19 |
Current Liabilities | £62,339 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
2 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2024 | Application to strike the company off the register (1 page) |
8 December 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2023 | Current accounting period extended from 31 March 2023 to 31 August 2023 (1 page) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Notification of Gavin Charles Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE to 59 High Street Banchory AB31 5TJ on 5 March 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Gavin Charles Mcdonald on 19 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Ronald George Ogston on 19 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Gavin Charles Mcdonald on 19 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Ronald George Ogston on 19 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 1 albert street aberdeen aberdeenshire AB25 1XX (1 page) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
17 March 2004 | Partic of mort/charge * (6 pages) |
17 March 2004 | Partic of mort/charge * (6 pages) |
30 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
19 March 2003 | Incorporation (14 pages) |
19 March 2003 | Incorporation (14 pages) |