Insch
Aberdeenshire
AB52 6HH
Scotland
Director Name | Arleen Duncan Pirie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Temple View Banff AB45 1HG Scotland |
Director Name | Mrs Colleen Esther Reid |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 November 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhall Way Insch Aberdeenshire AB52 6HH Scotland |
Director Name | Rachael Reid |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Banff |
Correspondence Address | 11 Colleonard Drive Banff Aberdeenshire AB45 1DP Scotland |
Secretary Name | Rachael Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Banff |
Correspondence Address | 11 Colleonard Drive Banff Aberdeenshire AB45 1DP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Greenhall Way Insch Aberdeenshire AB52 6HH Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Barry Reid 50.00% Ordinary |
---|---|
50 at £1 | Rachael Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,977 |
Cash | £16,067 |
Current Liabilities | £12,493 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 22 January 2024 with updates (5 pages) |
---|---|
24 January 2024 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Greenhall Way Insch Aberdeenshire AB52 6HH (1 page) |
19 January 2024 | Change of details for Mr Barry Reid as a person with significant control on 8 June 2017 (2 pages) |
15 May 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
26 January 2021 | Director's details changed for Mrs Colleen Esther Reid on 20 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
26 January 2021 | Director's details changed for Colleen Esther Fraser on 20 January 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Barry Reid on 4 December 2019 (2 pages) |
5 November 2019 | Appointment of Colleen Esther Fraser as a director on 4 November 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
19 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
4 June 2018 | Registered office address changed from 22B High Street Insch Aberdeenshire AB52 6JF United Kingdom to 4 Greenhall Way Insch Aberdeenshire AB52 6HH on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Barry Reid on 4 June 2018 (2 pages) |
4 June 2018 | Change of details for Barry Reid as a person with significant control on 4 June 2018 (2 pages) |
17 May 2018 | Resolutions
|
10 January 2018 | Registered office address changed from 22B High Stret Insch Aberdeenshire AB52 6JF United Kingdom to 22B High Street Insch Aberdeenshire AB52 6JF on 10 January 2018 (1 page) |
4 January 2018 | Director's details changed for Barry Reid on 3 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from 6 Loch Street Whitehills AB45 2LT United Kingdom to 22B High Stret Insch Aberdeenshire AB52 6JF on 4 January 2018 (1 page) |
3 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2017 | Statement of company's objects (2 pages) |
20 December 2017 | Resolutions
|
19 December 2017 | Change of share class name or designation (2 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
6 October 2017 | Cessation of Barry Reid as a person with significant control on 8 June 2017 (1 page) |
6 October 2017 | Cessation of Barry Reid as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Notification of Barry Reid as a person with significant control on 8 June 2017 (2 pages) |
6 October 2017 | Notification of Barry Reid as a person with significant control on 8 June 2017 (2 pages) |
6 October 2017 | Cessation of Rachael Reid as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Rachael Reid as a person with significant control on 8 June 2017 (1 page) |
29 September 2017 | Appointment of Arleen Duncan Pirie as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Arleen Duncan Pirie as a director on 29 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Rachael Reid as a director on 9 June 2017 (1 page) |
24 August 2017 | Termination of appointment of Rachael Reid as a secretary on 9 June 2017 (1 page) |
24 August 2017 | Termination of appointment of Rachael Reid as a secretary on 9 June 2017 (1 page) |
24 August 2017 | Termination of appointment of Rachael Reid as a director on 9 June 2017 (1 page) |
26 July 2017 | Director's details changed for Barry Reid on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to 6 Loch Street Whitehills AB45 2LT on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to 6 Loch Street Whitehills AB45 2LT on 26 July 2017 (1 page) |
26 July 2017 | Director's details changed for Barry Reid on 26 July 2017 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 October 2015 | Registered office address changed from 11 Colleonard Drive Banff Aberdeenshire AB45 1DP to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 11 Colleonard Drive Banff Aberdeenshire AB45 1DP to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 26 October 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
17 November 2008 | Return made up to 17/11/08; no change of members (3 pages) |
17 November 2008 | Return made up to 17/11/08; no change of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 3 loch street whitehills banff aberdeenshire AB43 2LT (1 page) |
3 September 2008 | Director's change of particulars / barry reid / 03/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / rachael reid / 03/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / barry reid / 03/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / rachael reid / 03/09/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 3 loch street whitehills banff aberdeenshire AB43 2LT (1 page) |
27 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
5 February 2007 | Return made up to 17/11/06; no change of members (2 pages) |
5 February 2007 | Return made up to 17/11/06; no change of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 3 brachcads whitehills banff AB45 2NP (1 page) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 3 brachcads whitehills banff AB45 2NP (1 page) |
13 December 2005 | Return made up to 17/11/05; no change of members (5 pages) |
13 December 2005 | Return made up to 17/11/05; no change of members (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
16 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
8 December 2003 | Location of register of members (1 page) |
8 December 2003 | Location of register of members (1 page) |
24 November 2003 | New director appointed (1 page) |
24 November 2003 | New secretary appointed;new director appointed (1 page) |
24 November 2003 | New secretary appointed;new director appointed (1 page) |
24 November 2003 | New director appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2003 | Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Incorporation (16 pages) |
17 November 2003 | Incorporation (16 pages) |