MacDuff
AB44 1QX
Scotland
Director Name | Mrs Kimberley Anne Milne |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(9 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 June 2022) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Melrose Crescent MacDuff AB44 1QX Scotland |
Secretary Name | Jennifer Anne Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Supermarket Cashier |
Correspondence Address | 21 Melrose Crescent MacDuff Aberdeenshire AB44 1QX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01542 831868 |
---|---|
Telephone region | Keith |
Registered Address | 38 Melrose Crescent MacDuff AB44 1QX Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
2 at £1 | Craig Alexander James Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,054 |
Cash | £26,103 |
Current Liabilities | £11,535 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 June 2020 | Micro company accounts made up to 5 April 2020 (6 pages) |
---|---|
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
16 July 2019 | Micro company accounts made up to 5 April 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
7 August 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
2 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
20 July 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
20 July 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
7 June 2016 | Termination of appointment of Jennifer Anne Milne as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Jennifer Anne Milne as a secretary on 31 May 2016 (1 page) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 April 2014 | Director's details changed for Mrs Kimberley Anne Milne on 21 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 46 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Craig Alexander James Milne on 21 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 46 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mrs Kimberley Anne Milne on 21 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Craig Alexander James Milne on 21 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (13 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Appointment of Mrs Kimberley Anne Milne as a director (2 pages) |
16 April 2012 | Appointment of Mrs Kimberley Anne Milne as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
1 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
10 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Return made up to 01/04/09; full list of members (3 pages) |
10 September 2009 | Return made up to 01/04/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 June 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/04/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 21 melrose crescent macduff aberdeenshire AB44 1QX (1 page) |
18 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 21 melrose crescent macduff aberdeenshire AB44 1QX (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
12 May 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 31 corskie drive macduff AB44 1QW (1 page) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 31 corskie drive macduff AB44 1QW (1 page) |
25 May 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 May 2005 | Return made up to 01/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 01/04/05; full list of members (2 pages) |
4 June 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 June 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 June 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
20 May 2004 | Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page) |
22 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Incorporation (16 pages) |