Stonehaven
Aberdeenshire
AB39 2FE
Scotland
Director Name | Mr David Manson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 St. Michaels Crescent Newtonhill Stonehaven Kincardineshire AB39 3TW Scotland |
Secretary Name | Lorraine Marshall Manson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 48 St. Michaels Crescent Newtonhill Stonehaven Kincardineshire AB39 3TW Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 07 711920035 |
---|---|
Telephone region | Mobile |
Registered Address | 48 St. Michaels Crescent Newtonhill Stonehaven Kincardineshire AB39 3TW Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1 at £1 | David Manson 50.00% Ordinary |
---|---|
1 at £1 | Gordon Manson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,710 |
Cash | £58,098 |
Current Liabilities | £70,844 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
19 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
20 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
15 June 2022 | Register inspection address has been changed to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ (1 page) |
15 June 2022 | Register(s) moved to registered inspection location 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ (1 page) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
9 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for David Manson on 19 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Lorraine Marshall Manson on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for David Manson on 19 June 2014 (2 pages) |
19 June 2014 | Secretary's details changed for Lorraine Marshall Manson on 19 June 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Registered office address changed from 22 Fetteresso Terrace Stonehaven Aberdeenshire AB39 2DS on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 22 Fetteresso Terrace Stonehaven Aberdeenshire AB39 2DS on 14 February 2012 (1 page) |
19 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 August 2010 | Director's details changed for David Manson on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Gordon William Manson on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for David Manson on 3 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Gordon William Manson on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Gordon William Manson on 3 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for David Manson on 3 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
23 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
2 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (16 pages) |
3 June 2003 | Incorporation (16 pages) |