Midmar
Inverurie
AB51 7NL
Scotland
Secretary Name | Alison Elizabeth Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Wester Tulloch Midmar Inverurie AB51 7NL Scotland |
Director Name | Mr Gary Colin Thomson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Forestry Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Colin Pirie Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £427,657 |
Current Liabilities | £450,622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 June 2017 | Delivered on: 12 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
5 April 2004 | Delivered on: 20 April 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 |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
24 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Gary Colin Thomson as a director on 1 January 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 16 Carden Place Aberdeen AB10 1FX to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Registration of charge SC2631490002, created on 9 June 2017 (17 pages) |
12 June 2017 | Registration of charge SC2631490002, created on 9 June 2017 (17 pages) |
27 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages) |
3 January 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages) |
20 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages) |
8 January 2014 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Director's details changed for Colin Pirie Thomson on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Colin Pirie Thomson on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Return made up to 09/02/08; full list of members (3 pages) |
30 June 2008 | Return made up to 09/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
30 May 2006 | Return made up to 09/02/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
20 April 2004 | Partic of mort/charge * (6 pages) |
20 April 2004 | Partic of mort/charge * (6 pages) |
16 April 2004 | Ad 31/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 April 2004 | Ad 31/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 16 carden terrace aberdeen AB10 1FX (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 16 carden terrace aberdeen AB10 1FX (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
27 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 February 2004 | Incorporation (14 pages) |
9 February 2004 | Incorporation (14 pages) |