Buckie
AB56 1UT
Scotland
Director Name | Neil George James Innes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(same day as company formation) |
Role | Haulier |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Elizabeth Margaret Innes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2003(same day as company formation) |
Role | Hauliers |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | James Leonard Innes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Hauliers |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jiandson-stonemasons.com |
---|
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mr James Leonard Innes 33.33% Ordinary |
---|---|
1000 at £1 | Mrs Elizabeth Margaret Innes 33.33% Ordinary |
1000 at £1 | Neil George James Innes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £669,095 |
Cash | £13,246 |
Current Liabilities | £744,204 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
7 May 2004 | Delivered on: 15 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
9 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
5 May 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
21 April 2021 | Cessation of James Leonard Innes as a person with significant control on 17 March 2020 (1 page) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
21 April 2021 | Termination of appointment of James Leonard Innes as a director on 10 January 2016 (1 page) |
21 April 2021 | Cessation of Elizabeth Margaret Innes as a person with significant control on 17 March 2020 (1 page) |
16 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
17 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Elizabeth Margaret Innes on 8 December 2010 (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Elizabeth Margaret Innes on 8 December 2010 (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Secretary's details changed for Elizabeth Margaret Innes on 8 December 2010 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 December 2009 | Director's details changed for James Leonard Innes on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Neil George James Innes on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Neil George James Innes on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Elizabeth Margaret Innes on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for James Leonard Innes on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Elizabeth Margaret Innes on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Elizabeth Margaret Innes on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Neil George James Innes on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for James Leonard Innes on 1 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
26 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 March 2008 | Return made up to 08/12/07; full list of members (4 pages) |
31 March 2008 | Return made up to 08/12/07; full list of members (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Ad 30/11/05--------- £ si 2998@1 (2 pages) |
10 July 2006 | Ad 30/11/05--------- £ si 2998@1 (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members
|
8 December 2005 | Return made up to 08/12/05; full list of members
|
16 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 December 2004 | Return made up to 08/12/04; full list of members
|
2 December 2004 | Return made up to 08/12/04; full list of members
|
24 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
15 May 2004 | Partic of mort/charge * (6 pages) |
15 May 2004 | Partic of mort/charge * (6 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Incorporation (16 pages) |
8 December 2003 | Incorporation (16 pages) |