Skene
Westhill
Aberdeenshire
AB32 6NS
Scotland
Director Name | Iain Montgomery |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Gordon Place Bridge Of Don Aberdeen AB23 8RB Scotland |
Director Name | Mr John Low |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Valleyfield Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | instantcashregisters.com |
---|
Registered Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Fnc Aberdeen LTD 75.00% Ordinary |
---|---|
25 at £1 | Iain Montgomery 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,423 |
Cash | £208 |
Current Liabilities | £91,015 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
3 March 2006 | Delivered on: 14 March 2006 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 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Director's details changed for Mr John Low on 23 July 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr John Low on 23 July 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Iain Montgomery on 1 January 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Iain Montgomery on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Iain Montgomery on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Director's change of particulars / stuart devine / 31/12/2007 (1 page) |
1 May 2008 | Director's change of particulars / stuart devine / 31/12/2007 (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / john low / 31/12/2007 (1 page) |
1 May 2008 | Director's change of particulars / john low / 31/12/2007 (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
16 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 October 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
4 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 2003 | New director appointed (2 pages) |
20 June 2003 | Company name changed place d'or 607 LIMITED\certificate issued on 20/06/03 (2 pages) |
20 June 2003 | Company name changed place d'or 607 LIMITED\certificate issued on 20/06/03 (2 pages) |
1 May 2003 | Incorporation (15 pages) |
1 May 2003 | Incorporation (15 pages) |