Banchory
Aberdeenshire
AB31 5PE
Scotland
Director Name | Mr Michael Colin Edward Morrison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arbeadie Road Banchory Aberdeenshire AB31 5XB Scotland |
Secretary Name | Jenny Lynn Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Chestnut Crescent Banchory Aberdeenshire AB31 5PE Scotland |
Director Name | Mr Neil Graham Rennie |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Trainee Design Technician |
Country of Residence | Scotland |
Correspondence Address | Tillieangus Whitehouse Alford AB33 8DR Scotland |
Director Name | Ian Edmondstone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Joiner |
Correspondence Address | Hill Of Coy Crathes Banchory Kincardineshire AB31 5JJ Scotland |
Director Name | Clara Ann Lawrie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Baldarroch Cottage Crathes Banchory Kincardineshire AB31 5JE Scotland |
Director Name | Robert McKay Lawrie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Agricultural Engineer |
Country of Residence | Scotland |
Correspondence Address | Baldarroch Cottage Crathes Banchory Kincardineshire AB31 5JE Scotland |
Secretary Name | Clara Ann Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Baldarroch Cottage Crathes Banchory Kincardineshire AB31 5JE Scotland |
Director Name | Leonard Rennie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lonard Drumoak Banchory Aberdeenshire AB31 5ES Scotland |
Director Name | Neil George Wright |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2017) |
Role | Plant Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marchburn Road Aberdeen AB16 7ND Scotland |
Director Name | Mr Jamie Alexander Robert Blair |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2018) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01330 824044 |
---|---|
Telephone region | Banchory |
Registered Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,960 |
Cash | £31,902 |
Current Liabilities | £8 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
9 March 2023 | Termination of appointment of Jenny Lynn Fraser as a secretary on 28 February 2023 (1 page) |
9 March 2023 | Appointment of Mrs Pamela Rennie as a director on 28 February 2023 (2 pages) |
9 March 2023 | Termination of appointment of Jenny Lynn Fraser as a director on 28 February 2023 (1 page) |
9 March 2023 | Director's details changed for Mr Neil Graham Rennie on 31 December 2022 (2 pages) |
9 March 2023 | Cessation of Jenny Lynn Fraser as a person with significant control on 28 February 2023 (1 page) |
19 April 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
31 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 January 2019 | Cessation of Jamie Alexander Robert Blair as a person with significant control on 5 November 2018 (1 page) |
31 January 2019 | Termination of appointment of Jamie Alexander Robert Blair as a director on 5 November 2018 (1 page) |
31 January 2019 | Appointment of Mr Neil Graham Rennie as a director on 5 November 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 March 2017 | Appointment of Mr Jamie Alexander Robert Blair as a director on 27 February 2017 (3 pages) |
29 March 2017 | Appointment of Mr Jamie Alexander Robert Blair as a director on 27 February 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Neil George Wright as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Neil George Wright as a director on 27 February 2017 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 March 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
23 March 2016 | Annual return made up to 1 March 2016 no member list (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
14 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
14 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
12 April 2013 | Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 10 Chestnut Avenue Banchory Kincardineshire AB31 5PG United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
12 April 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
12 April 2013 | Registered office address changed from 10 Chestnut Avenue Banchory Kincardineshire AB31 5PG United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
12 April 2013 | Registered office address changed from Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland on 12 April 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 November 2012 | Termination of appointment of Robert Lawrie as a director (1 page) |
28 November 2012 | Registered office address changed from Baldarroch Cottage Crathes Banchory Kincardineshire AB31 5JE on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Leonard Rennie as a director (1 page) |
28 November 2012 | Termination of appointment of Robert Lawrie as a director (1 page) |
28 November 2012 | Termination of appointment of Clara Lawrie as a director (1 page) |
28 November 2012 | Termination of appointment of Clara Lawrie as a director (1 page) |
28 November 2012 | Registered office address changed from Baldarroch Cottage Crathes Banchory Kincardineshire AB31 5JE on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Leonard Rennie as a director (1 page) |
28 November 2012 | Termination of appointment of Clara Lawrie as a secretary (1 page) |
28 November 2012 | Termination of appointment of Clara Lawrie as a secretary (1 page) |
20 November 2012 | Appointment of Jenny Lynn Fraser as a director (3 pages) |
20 November 2012 | Appointment of Michael Colin Edward Morrison as a director (3 pages) |
20 November 2012 | Appointment of Neil George Wright as a director (3 pages) |
20 November 2012 | Appointment of Neil George Wright as a director (3 pages) |
20 November 2012 | Appointment of Jenny Lynn Fraser as a secretary (3 pages) |
20 November 2012 | Appointment of Jenny Lynn Fraser as a secretary (3 pages) |
20 November 2012 | Appointment of Jenny Lynn Fraser as a director (3 pages) |
20 November 2012 | Appointment of Michael Colin Edward Morrison as a director (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 no member list (5 pages) |
30 March 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
30 March 2011 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
16 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 no member list (5 pages) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
1 March 2010 | Director's details changed for Leonard Rennie on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Clara Ann Lawrie on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Leonard Rennie on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Robert Mckay Lawrie on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Leonard Rennie on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Clara Ann Lawrie on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Robert Mckay Lawrie on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Robert Mckay Lawrie on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Clara Ann Lawrie on 1 October 2009 (2 pages) |
10 August 2009 | Appointment terminated director ian edmondstone (1 page) |
10 August 2009 | Appointment terminated director ian edmondstone (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 July 2009 | Director appointed leonard rennie (2 pages) |
30 July 2009 | Director appointed leonard rennie (2 pages) |
11 March 2009 | Annual return made up to 01/03/09 (3 pages) |
11 March 2009 | Annual return made up to 01/03/09 (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
5 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
27 March 2008 | Annual return made up to 01/03/08 (4 pages) |
27 March 2008 | Annual return made up to 01/03/08 (4 pages) |
14 March 2007 | Annual return made up to 01/03/07 (4 pages) |
14 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 March 2007 | Annual return made up to 01/03/07 (4 pages) |
14 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 March 2006 | Annual return made up to 01/03/06 (4 pages) |
8 March 2006 | Annual return made up to 01/03/06 (4 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
31 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 May 2005 | Annual return made up to 01/03/05 (4 pages) |
16 May 2005 | Annual return made up to 01/03/05 (4 pages) |
24 March 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
24 March 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (21 pages) |
1 March 2004 | Incorporation (21 pages) |