Lumphanan
Banchory
Kincardineshire
AB31 4SF
Scotland
Secretary Name | Lynne Margaret Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Millan View Lumphanan Banchory Kincardineshire AB31 4SF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01339 883507 |
---|---|
Telephone region | Aboyne / Ballater |
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 | Ronald Alexander Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,223 |
Current Liabilities | £67,729 |
Latest Accounts | 30 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 30 August 2022 (9 pages) |
30 August 2022 | Total exemption full accounts made up to 30 August 2021 (10 pages) |
21 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
16 July 2021 | Amended total exemption full accounts made up to 30 August 2019 (9 pages) |
14 July 2021 | Change of details for Mr Ronald Alexander Morrison as a person with significant control on 1 September 2017 (2 pages) |
14 July 2021 | Notification of Lynne Margaret Morrison as a person with significant control on 1 September 2017 (2 pages) |
14 July 2021 | Cessation of Ronald Alexander Morrison as a person with significant control on 1 September 2017 (1 page) |
13 July 2021 | Change of details for Mrs Lynne Margaret Morrison as a person with significant control on 1 September 2017 (2 pages) |
12 July 2021 | Change of details for Mr Ronald Alexander Morrison as a person with significant control on 1 September 2017 (2 pages) |
12 July 2021 | Change of details for Mr Ronald Alexander Morrison as a person with significant control on 1 September 2017 (2 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 30 August 2020 (10 pages) |
29 August 2020 | Total exemption full accounts made up to 30 August 2019 (11 pages) |
10 July 2020 | Confirmation statement made on 9 July 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 Aberdeen Aberdeenshire AB21 0PS to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 30 August 2018 (8 pages) |
9 July 2018 | Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 July 2017 | Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Notification of Ronald Alexander Morrison as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Ronald Alexander Morrison as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ronald Alexander Morrison as a person with significant control on 10 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
31 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 March 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
23 March 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 July 2014 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS Scotland on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS Scotland on 10 July 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Ronald Alexander Morrison on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ronald Alexander Morrison on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ronald Alexander Morrison on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 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) |
25 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
10 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
14 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |