Keith
AB55 5HJ
Scotland
Director Name | Mrs Jill Louise Green |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Food Processor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Street Keith AB55 5HJ Scotland |
Secretary Name | Mrs Jill Louise Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Street Keith AB55 5HJ Scotland |
Director Name | Jordan Eric Green |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(12 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Street Keith AB55 5HJ Scotland |
Director Name | Craig Colin Green |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(12 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Street Keith AB55 5HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 17 Regent Street Keith Moray AB55 5DY Scotland |
---|---|
Constituency | Moray |
Ward | Keith and Cullen |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Eric Green 50.00% Ordinary |
---|---|
50 at £1 | Jill Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,974 |
Current Liabilities | £189,773 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
19 August 2004 | Delivered on: 25 August 2004 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 |
---|
9 January 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
6 September 2023 | Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE to 17 Regent Street Keith Moray AB55 5DY on 6 September 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
26 October 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
5 August 2020 | Termination of appointment of Craig Colin Green as a director on 1 August 2020 (1 page) |
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 December 2015 | Appointment of Craig Colin Green as a director on 1 August 2015 (3 pages) |
1 December 2015 | Appointment of Craig Colin Green as a director on 1 August 2015 (3 pages) |
1 December 2015 | Appointment of Jordan Eric Green as a director on 1 August 2015 (3 pages) |
1 December 2015 | Appointment of Jordan Eric Green as a director on 1 August 2015 (3 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2010 | Director's details changed for Eric Johnston Green on 25 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Jill Louise Green on 25 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Eric Johnston Green on 25 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Jill Louise Green on 25 June 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
28 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 August 2004 | Partic of mort/charge * (6 pages) |
25 August 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (17 pages) |
7 July 2003 | Incorporation (17 pages) |