Marykirk
Kincardineshire
AB30 1XA
Scotland
Secretary Name | Lorna Catherine Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowanlea 1 Kirkton Hill Holdings Marykirk Kincardineshire AB30 1NY Scotland |
Secretary Name | Mrs Lorna Catherine Hutchison |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rowanlea 1 Kirkton Hill Holdings Marykirk Kincardineshire AB30 1NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Rowanlea 1 Kirkton Hill Holdings Marykirk Kincardineshire AB30 1XA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
4 at £1 | Stewart F. Hutchinson 80.00% Ordinary |
---|---|
1 at £1 | Lorna C. Scott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,170 |
Current Liabilities | £45,301 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
24 August 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
22 February 2022 | Secretary's details changed for Lorna Catherine Scott on 5 August 2016 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
11 August 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 October 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
9 October 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
3 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Director's details changed for Stewart Flett Hutchison on 1 July 2010 (2 pages) |
12 March 2012 | Secretary's details changed for Lorna Catherine Scott on 1 July 2010 (2 pages) |
12 March 2012 | Secretary's details changed for Lorna Catherine Scott on 1 July 2010 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Stewart Flett Hutchison on 1 July 2010 (2 pages) |
12 March 2012 | Director's details changed for Stewart Flett Hutchison on 1 July 2010 (2 pages) |
12 March 2012 | Secretary's details changed for Lorna Catherine Scott on 1 July 2010 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
22 October 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
3 June 2010 | Registered office address changed from 11 Toch - Hill Place Fordoun Laurencekirk Aberdeenshire AB30 1NY on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 11 Toch - Hill Place Fordoun Laurencekirk Aberdeenshire AB30 1NY on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 11 Toch - Hill Place Fordoun Laurencekirk Aberdeenshire AB30 1NY on 3 June 2010 (2 pages) |
5 April 2010 | Director's details changed for Stewart Flett Hutchison on 27 February 2010 (2 pages) |
5 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Stewart Flett Hutchison on 27 February 2010 (2 pages) |
5 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
18 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
17 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
17 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 4 barclay street stonehaven AB39 2BJ (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 4 barclay street stonehaven AB39 2BJ (1 page) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
5 April 2004 | Ad 27/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 April 2004 | Ad 27/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |