Inverurie
AB51 3QQ
Scotland
Director Name | Mr William Leslie Munro |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Secretary Name | Mrs Christine Janet Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01975 562791 |
---|---|
Telephone region | Alford (Aberdeen) / Strathdon |
Registered Address | 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £236,883 |
Current Liabilities | £298,609 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
14 February 2006 | Delivered on: 21 February 2006 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 |
---|
26 November 2020 | Micro company accounts made up to 31 October 2020 (6 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
28 January 2019 | Change of details for Mr William Leslie Munro as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mrs Christine Janet Munro on 28 January 2019 (2 pages) |
28 January 2019 | Secretary's details changed for Mrs Christine Janet Munro on 28 January 2019 (1 page) |
28 January 2019 | Change of details for Mrs Christine Janet Munro as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr William Leslie Munro on 28 January 2019 (2 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
1 July 2016 | Satisfaction of charge 1 in full (4 pages) |
1 July 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 September 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages) |
10 September 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 March 2011 | Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Mr William Leslie Munro on 1 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Mr William Leslie Munro on 1 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Mr William Leslie Munro on 1 February 2011 (3 pages) |
14 March 2011 | Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr William Leslie Munro on 1 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Mrs Christine Janet Munro on 1 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr William Leslie Munro on 1 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr William Leslie Munro on 1 February 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for William Leslie Munro on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Christine Janet Munro on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Christine Janet Munro on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Christine Janet Munro on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for William Leslie Munro on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for William Leslie Munro on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from the pines bandley road alford AB33 8HD (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from the pines bandley road alford AB33 8HD (1 page) |
28 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 02/03/05; full list of members (3 pages) |
23 March 2004 | Memorandum and Articles of Association (12 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
23 March 2004 | Memorandum and Articles of Association (12 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
22 March 2004 | Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: atholl scott C.A. 55-57 west high street inverurie AB51 3QQ (1 page) |
22 March 2004 | Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: atholl scott C.A. 55-57 west high street inverurie AB51 3QQ (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |