MacDuff
Director Name | Ronald John Kidd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Floor Covering Supplier |
Correspondence Address | 20 Windybrae Banff AB45 1DG Scotland |
Secretary Name | Ronald John Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Floor Covering Supplier |
Correspondence Address | 20 Windybrae Banff AB45 1DG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
300 at £1 | Eric John Fraser 37.50% Ordinary A |
---|---|
300 at £1 | Ronald John Kidd 37.50% Ordinary B |
100 at £1 | Mrs Jennifer Joan Fraser 12.50% Ordinary C |
100 at £1 | Mrs Linda Kidd 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,878 |
Cash | £519 |
Current Liabilities | £11,165 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Termination of appointment of Ronald John Kidd as a secretary on 17 November 2015 (1 page) |
21 August 2017 | Termination of appointment of Ronald John Kidd as a director on 17 November 2015 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Director's details changed for Eric John Fraser on 17 December 2014 (2 pages) |
17 December 2014 | Company name changed kidd & fraser LIMITED\certificate issued on 17/12/14
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Return made up to 26/09/09; no change of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Return made up to 26/09/08; no change of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: bank house, seaforth street fraserburgh aberdeenshire AB43 9BB (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: strathdeveron house steven road huntly aberdeenshire AB54 8SX (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Return made up to 26/09/06; no change of members (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 September 2005 | Return made up to 26/09/05; no change of members (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 51-53 high street turriff AB53 4EJ (1 page) |
27 October 2003 | Resolutions
|
27 October 2003 | New secretary appointed;new director appointed (1 page) |
27 October 2003 | Location of register of members (1 page) |
27 October 2003 | New director appointed (1 page) |
1 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
1 October 2003 | Ad 26/09/03--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
26 September 2003 | Incorporation (17 pages) |