Ben Rinnes
Aberlour
Banffshire
AB38 9NP
Scotland
Director Name | Mr Russell Annear |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2004(same day as company formation) |
Role | Cabin Crew - Ba |
Country of Residence | Scotland |
Correspondence Address | Moss-Side Croft Ben Rinnes Aberlour Banffshire AB38 9NP Scotland |
Secretary Name | Mr Russell Annear |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moss-Side Croft Ben Rinnes Aberlour Banffshire AB38 9NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.aberlourfillingstation.com |
---|---|
Telephone | 01340 871741 |
Telephone region | Craigellachie |
Registered Address | Mackenzie Kerr Limited 65 High Street Grantown-On-Spey Morayshire PH26 3EG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jane Annear 50.00% Ordinary |
---|---|
50 at £1 | Mr Russell Annear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,008 |
Cash | £633 |
Current Liabilities | £50,081 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 3 weeks from now) |
29 April 2004 | Delivered on: 15 May 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 113-119 high street, aberlour, banffshire. Outstanding |
---|---|
5 March 2004 | Delivered on: 23 March 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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 |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
29 October 2021 | Termination of appointment of Russell Annear as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Russell Annear as a secretary on 29 October 2021 (1 page) |
29 October 2021 | Cessation of Russell Annear as a person with significant control on 2 August 2021 (1 page) |
28 October 2021 | Director's details changed for Mrs Jane Annear on 28 October 2021 (2 pages) |
28 October 2021 | Change of details for Mrs Jane Annear as a person with significant control on 28 October 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from C/O Burnett & Co (Accountancy) Limited, 65 High Street Grantown on Spey Morayshire PH26 3EG to C/O Mackenzie Kerr Limited 65 High Street Grantown-on-Spey Morayshire PH26 3EG on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from C/O Burnett & Co (Accountancy) Limited, 65 High Street Grantown on Spey Morayshire PH26 3EG to C/O Mackenzie Kerr Limited 65 High Street Grantown-on-Spey Morayshire PH26 3EG on 15 February 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Jane Annear on 10 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Russell Annear on 10 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Jane Annear on 10 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Russell Annear on 10 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Ad 19/05/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 June 2006 | Ad 19/05/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 west craibstone street bon accord square aberdeen AB11 6YL (1 page) |
4 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 4 west craibstone street bon accord square aberdeen AB11 6YL (1 page) |
15 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
23 March 2004 | Partic of mort/charge * (6 pages) |
23 March 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (17 pages) |
10 February 2004 | Incorporation (17 pages) |