Belhelvie
Aberdeenshire
AB23 8WS
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Robert King Spark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2008) |
Role | Managing Director |
Correspondence Address | 21 Corse Wynd Kingswells Aberdeen AB15 8TP Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.rpiscotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 729222 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £441,870 |
Cash | £73,465 |
Current Liabilities | £533,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
12 December 2019 | Delivered on: 18 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 November 2019 | Delivered on: 14 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 January 2011 | Delivered on: 25 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 August 2003 | Delivered on: 5 September 2003 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 |
23 February 2024 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2019 | Registration of charge SC2521590004, created on 12 December 2019 (17 pages) |
14 December 2019 | Registration of charge SC2521590003, created on 25 November 2019 (16 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
23 March 2018 | Notification of Mandy Mcgill as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Change of details for Mr David Robert Mcgill as a person with significant control on 23 March 2018 (2 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Alterations to floating charge 1 (5 pages) |
28 January 2011 | Alterations to floating charge 1 (5 pages) |
25 January 2011 | Alterations to floating charge 2 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 January 2011 | Alterations to floating charge 2 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Gbp ic 136926/68463\29/08/08\gbp sr 68463@1=68463\ (2 pages) |
10 September 2008 | Gbp ic 136926/68463\29/08/08\gbp sr 68463@1=68463\ (2 pages) |
14 August 2008 | Memorandum and Articles of Association (7 pages) |
14 August 2008 | Memorandum and Articles of Association (7 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
17 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
2 May 2008 | Appointment terminated director robert spark (2 pages) |
2 May 2008 | Appointment terminated director robert spark (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 April 2007 | Company name changed mountwest 483 LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed mountwest 483 LIMITED\certificate issued on 19/04/07 (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
18 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
18 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
19 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
19 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 September 2004 | Statement of affairs (5 pages) |
21 September 2004 | Statement of affairs (5 pages) |
10 September 2004 | Ad 22/08/03--------- £ si 126924@1 (2 pages) |
10 September 2004 | Ad 22/08/03--------- £ si 126924@1 (2 pages) |
26 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
26 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
21 September 2003 | New director appointed (1 page) |
21 September 2003 | New director appointed (1 page) |
21 September 2003 | New director appointed (1 page) |
21 September 2003 | New director appointed (1 page) |
10 September 2003 | Nc inc already adjusted 21/08/03 (1 page) |
10 September 2003 | Nc inc already adjusted 21/08/03 (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Ad 19/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2003 | Ad 19/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2003 | Ad 21/08/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 September 2003 | Ad 21/08/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
5 September 2003 | Partic of mort/charge * (6 pages) |
5 September 2003 | Partic of mort/charge * (6 pages) |
2 July 2003 | Incorporation (19 pages) |
2 July 2003 | Incorporation (19 pages) |