Aberdeen
AB15 7PJ
Scotland
Director Name | Mrs Morag Ann Winchester |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Briadburn Market Brae Ellon Aberdeenshire AB41 8BL Scotland |
Secretary Name | Mr Douglas Andrew Logie Winchester |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braidburn Market Brae Ellon Aberdeenshire AB41 8BL Scotland |
Registered Address | Acumen Bank Head Drive City South Office Park, Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
70 at £1 | John Duncan Malcolm 70.00% Ordinary A |
---|---|
10 at £1 | Anne Catherine Malcolm 10.00% Ordinary B |
10 at £1 | Jennifer Malcolm 10.00% Ordinary D |
10 at £1 | Stuart Malcolm 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£6,489 |
Cash | £367 |
Current Liabilities | £20,300 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
14 August 2003 | Delivered on: 2 September 2003 Satisfied on: 20 September 2012 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|
26 April 2023 | Director's details changed for Mr John Duncan Malcolm on 25 April 2023 (2 pages) |
---|---|
26 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 August 2018 | Termination of appointment of Douglas Andrew Logie Winchester as a secretary on 24 August 2018 (1 page) |
24 August 2018 | Registered office address changed from 57 Station Road Ellon Aberdeenshire AB41 9AR to Acumen Bank Head Drive City South Office Park, Portlethen Aberdeen AB12 4XX on 24 August 2018 (1 page) |
16 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages) |
12 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages) |
12 June 2013 | Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages) |
12 June 2013 | Director's details changed for John Duncan Malcolm on 17 September 2012 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for John Duncan Malcolm on 28 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for John Duncan Malcolm on 28 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
13 July 2005 | Return made up to 28/04/05; full list of members
|
13 July 2005 | Return made up to 28/04/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Return made up to 28/04/04; full list of members (7 pages) |
27 September 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Strike-off action suspended (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Strike-off action suspended (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
2 September 2003 | Partic of mort/charge * (6 pages) |
2 September 2003 | Partic of mort/charge * (6 pages) |
28 April 2003 | Incorporation (16 pages) |
28 April 2003 | Incorporation (16 pages) |