Inverurie
AB51 3QQ
Scotland
Director Name | Mrs Sally Louise Stuart |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 August 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Auchmore Steading Midmar Inverurie AB51 7NL Scotland |
Secretary Name | Sally Louise Stuart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchmore Steading Midmar Inverurie AB51 7NL Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | digitnewmedia.co.uk |
---|---|
Telephone | 01467 628855 |
Telephone region | Inverurie |
Registered Address | Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
1 at £1 | Iain Stuart 50.00% Ordinary |
---|---|
1 at £1 | Sally Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,262 |
Cash | £84,423 |
Current Liabilities | £55,032 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
14 November 2016 | Secretary's details changed for Sally Louise Stuart on 11 November 2016 (1 page) |
14 November 2016 | Director's details changed for Sally Louise Stuart on 11 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Iain Duncan Stuart on 11 November 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 November 2013 | Registered office address changed from Unit 20, Thainstone Business Centre, Thainstone Inverurie AB51 5TB on 18 November 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 March 2013 | Director's details changed for Iain Duncan Stuart on 10 April 2012 (2 pages) |
24 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 March 2012 | Director's details changed for Iain Duncan Stuart on 27 March 2011 (2 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Iain Duncan Stuart on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sally Louise Stuart on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Previous accounting period shortened from 8 August 2009 to 31 July 2009 (2 pages) |
18 January 2010 | Previous accounting period shortened from 8 August 2009 to 31 July 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 8 August 2008 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 8 August 2008 (7 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 8 August 2007 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 8 August 2007 (6 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 July 2007 | Accounts for a dormant company made up to 8 August 2006 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 8 August 2006 (2 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 8 August 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 8 August 2005 (1 page) |
4 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
8 February 2005 | Accounting reference date extended from 31/03/05 to 08/08/05 (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Incorporation (11 pages) |