Westhill
AB32 6RX
Scotland
Director Name | Philip Fletcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(6 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Househusband |
Country of Residence | Scotland |
Correspondence Address | The Birches Skene Westhill AB32 6RX Scotland |
Secretary Name | Philip Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 2003) |
Role | Househusband |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brimmond Drive Westhill AB32 6SZ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Birches Skene Westhill AB32 6RX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
60 at £1 | Elaine Percival 60.00% Ordinary |
---|---|
40 at £1 | Philip Fletcher 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,726 |
Cash | £1,599 |
Current Liabilities | £176,782 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
26 August 2008 | Delivered on: 2 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7B raeburn place, aberdeen ABN74397. Outstanding |
---|---|
15 August 2008 | Delivered on: 2 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 holburn road, aberdeen ABN88277. Outstanding |
22 July 2008 | Delivered on: 26 July 2008 Satisfied on: 17 June 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
30 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
3 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 April 2020 | Change of details for Miss Elaine Percival as a person with significant control on 20 February 2020 (2 pages) |
13 April 2020 | Director's details changed for Philip Fletcher on 1 April 2020 (2 pages) |
13 April 2020 | Secretary's details changed for Elaine Percival on 1 April 2020 (1 page) |
9 February 2020 | Registered office address changed from Beechwood Steading Dunecht Westhill AB32 7BR Scotland to The Birches Skene Westhill AB32 6RX on 9 February 2020 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
6 October 2019 | Director's details changed for Philip Fletcher on 6 October 2019 (2 pages) |
6 October 2019 | Secretary's details changed for Elaine Percival on 6 October 2019 (1 page) |
6 October 2019 | Change of details for Miss Elaine Percival as a person with significant control on 6 October 2019 (2 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 October 2018 | Registered office address changed from 28 Brimmond Drive Westhill AB32 6SZ to Beechwood Steading Dunecht Westhill AB32 7BR on 15 October 2018 (1 page) |
14 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 January 2018 | Satisfaction of charge 2 in full (1 page) |
2 January 2018 | Satisfaction of charge 3 in full (1 page) |
8 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Satisfaction of charge 1 in full (1 page) |
17 June 2015 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Philip Fletcher on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Philip Fletcher on 21 October 2009 (2 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New secretary appointed (1 page) |
13 October 2003 | New secretary appointed (1 page) |
13 October 2003 | New secretary appointed (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (13 pages) |
7 October 2003 | Incorporation (13 pages) |