London
SE15 2NB
Director Name | Mr Albert Massie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Angusfield Avenue Aberdeen AB15 6AR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2014) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Website | forbesmassie.com |
---|
Registered Address | 45 Angusfield Avenue Aberdeen AB15 6AR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Forbes Massie 50.00% Ordinary A |
---|---|
50 at £1 | Albert Massie 25.00% Ordinary B |
50 at £1 | Forbes Massie 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £429,450 |
Cash | £231,120 |
Current Liabilities | £155,286 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
21 November 2013 | Delivered on: 30 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 November 2013 | Delivered on: 30 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Legal mortgage over freehold 166A tower bridge road, london. Notification of addition to or amendment of charge. Outstanding |
29 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
26 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 April 2020 | Notification of Forbes Massie as a person with significant control on 6 August 2019 (2 pages) |
27 April 2020 | Cessation of Forbes Massie Holdings Limited as a person with significant control on 6 August 2019 (1 page) |
27 April 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
6 August 2019 | Resolutions
|
29 March 2019 | Cessation of Forbes Massie as a person with significant control on 15 June 2016 (1 page) |
29 March 2019 | Notification of Forbes Massie Holdings Limited as a person with significant control on 15 June 2016 (2 pages) |
29 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
4 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Forbes Massie on 16 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Forbes Massie on 16 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 May 2016 | Termination of appointment of Albert Massie as a director on 8 February 2016 (1 page) |
16 May 2016 | Termination of appointment of Albert Massie as a director on 8 February 2016 (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 December 2014 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 1 November 2014 (1 page) |
4 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2014 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 45 Angusfield Avenue Aberdeen AB15 6AR on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 45 Angusfield Avenue Aberdeen AB15 6AR on 31 October 2014 (1 page) |
24 October 2014 | Director's details changed for Forbes Massie on 22 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Forbes Massie on 22 October 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 November 2013 | Registration of charge 2536810002 (22 pages) |
30 November 2013 | Registration of charge 2536810001 (10 pages) |
30 November 2013 | Registration of charge 2536810001 (10 pages) |
30 November 2013 | Registration of charge 2536810002 (22 pages) |
13 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 July 2013 | Director's details changed for Forbes Massie on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Forbes Massie on 24 July 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Director's details changed for Forbes Massie on 17 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Director's details changed for Forbes Massie on 17 September 2012 (2 pages) |
9 May 2012 | Company name changed extrude media LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed extrude media LIMITED\certificate issued on 09/05/12
|
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 October 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
5 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
5 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
5 October 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Director's details changed for Forbes Massie on 8 September 2010 (2 pages) |
19 August 2011 | Director's details changed for Forbes Massie on 8 September 2010 (2 pages) |
19 August 2011 | Director's details changed for Forbes Massie on 8 September 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Forbes Massie on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Forbes Massie on 1 January 2010 (2 pages) |
8 September 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Albert Massie on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Forbes Massie on 1 January 2010 (2 pages) |
8 September 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Albert Massie on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Albert Massie on 1 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
27 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 December 2005 | Ad 01/07/05--------- £ si 199@1=199 (1 page) |
2 December 2005 | Ad 01/07/05--------- £ si 199@1=199 (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
3 August 2003 | Secretary resigned (1 page) |
3 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (20 pages) |
1 August 2003 | Incorporation (20 pages) |