Hillhead Of Cowie
Stonehaven
Aberdeenshire
AB39 3RJ
Scotland
Secretary Name | Helen Catherine Sang |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | The Bungalow Hillhead Of Cowie Stonehaven Aberdeenshire AB39 3RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Gordon Campbell Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,239 |
Current Liabilities | £53,638 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
2 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
24 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
23 March 2020 | Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page) |
26 February 2020 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 May 2018 | Notification of Gordon Scott as a person with significant control on 6 April 2016 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 September 2016 | Amended micro company accounts made up to 31 July 2015 (8 pages) |
8 September 2016 | Amended micro company accounts made up to 31 July 2014 (8 pages) |
8 September 2016 | Amended micro company accounts made up to 31 July 2014 (8 pages) |
8 September 2016 | Amended micro company accounts made up to 31 July 2015 (8 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 April 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
8 April 2015 | Micro company accounts made up to 31 July 2014 (6 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Gordon Campbell Scott on 14 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 4 barclay street stonehaven kincardineshire AB39 2BX (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 4 barclay street stonehaven kincardineshire AB39 2BX (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
2 September 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
2 September 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (16 pages) |
14 May 2003 | Incorporation (16 pages) |