Dunecht
Westhill
Aberdeenshire
AB32 7DE
Scotland
Director Name | Mr Edward Charles Marcus Humphrey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Dinnet House Aboyne Aberdeenshire AB34 5LN Scotland |
Director Name | Dr Lorraine Ann Hawkins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Fishery Manager |
Country of Residence | Scotland |
Correspondence Address | River Office Dinnet Aboyne AB34 5LA Scotland |
Secretary Name | A C Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | John Leonard William Foster |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Farmer & Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Director Name | Miranda Jane McHardy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2023) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Woodend House Trustach Banchory Kincardineshire AB31 4AY Scotland |
Director Name | Mr Mark Alan Bilsby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 June 2018) |
Role | River Director |
Country of Residence | Scotland |
Correspondence Address | River Office Mill Of Dinnet Dinnet Aboyne Aberdeenshire AB34 5LA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Registered Address | 18 Bon Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,010 |
Cash | £19,081 |
Current Liabilities | £2,405 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
5 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Dr Lorraine Ann Hawkins as a director on 9 June 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Mark Alan Bilsby as a director on 8 June 2018 (1 page) |
7 June 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
2 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 October 2015 | Annual return made up to 13 October 2015 no member list (6 pages) |
16 October 2015 | Annual return made up to 13 October 2015 no member list (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 June 2015 | Appointment of A C Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
4 June 2015 | Appointment of A C Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
4 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of A C Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
4 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 May 2015 | Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages) |
14 May 2015 | Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages) |
27 October 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
27 October 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
30 October 2013 | Secretary's details changed for A C Morrison & Richards on 29 October 2013 (1 page) |
30 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
30 October 2013 | Secretary's details changed for A C Morrison & Richards on 29 October 2013 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 December 2012 | Annual return made up to 13 October 2012 (16 pages) |
10 December 2012 | Annual return made up to 13 October 2012 (16 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 November 2011 | Director's details changed for Stuart Robert Grant Young on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Edward Charles Marcus Humphrey on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Stuart Robert Grant Young on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
9 November 2011 | Director's details changed for Edward Charles Marcus Humphrey on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Edward Charles Marcus Humphrey on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
9 November 2011 | Director's details changed for Stuart Robert Grant Young on 9 November 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 October 2010 | Annual return made up to 13 October 2010 (17 pages) |
22 October 2010 | Annual return made up to 13 October 2010 (17 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 May 2010 | Appointment of Mark Bilsby as a director (3 pages) |
12 May 2010 | Appointment of Mark Bilsby as a director (3 pages) |
23 November 2009 | Annual return made up to 13 October 2009 (15 pages) |
23 November 2009 | Annual return made up to 13 October 2009 (15 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
20 May 2009 | Director appointed miranda jane mchardy (2 pages) |
20 May 2009 | Director appointed miranda jane mchardy (2 pages) |
13 May 2009 | Appointment terminated director john foster (1 page) |
13 May 2009 | Appointment terminated director john foster (1 page) |
24 October 2008 | Annual return made up to 13/10/08 (5 pages) |
24 October 2008 | Annual return made up to 13/10/08 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 November 2007 | Annual return made up to 13/10/07 (4 pages) |
12 November 2007 | Annual return made up to 13/10/07 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 November 2006 | Annual return made up to 13/10/06 (4 pages) |
20 November 2006 | Annual return made up to 13/10/06 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 October 2005 | Annual return made up to 13/10/05
|
18 October 2005 | Annual return made up to 13/10/05
|
6 June 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
19 April 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
19 April 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
20 October 2004 | Annual return made up to 13/10/04 (4 pages) |
20 October 2004 | Annual return made up to 13/10/04 (4 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Incorporation (23 pages) |
13 October 2003 | Incorporation (23 pages) |