Newmachar
Aberdeenshire
AB21 0RD
Scotland
Director Name | Shonagh Ann Thompson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Cunninghar Newmachar Aberdeenshire AB21 0RD Scotland |
Secretary Name | Shonagh Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Cunninghar Newmachar Aberdeenshire AB21 0RD Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01651 863103 |
---|---|
Telephone region | Oldmeldrum |
Registered Address | Cunninghar Newmachar Aberdeenshire AB21 0RD Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Mr Michael Roy Barclay 26.00% Ordinary |
---|---|
26 at £1 | Shonagh Ann Thompson 26.00% Ordinary |
16 at £1 | Eilidh Antonia Dey Barclay 16.00% Ordinary |
16 at £1 | Jamie Ewen Roy Barclay 16.00% Ordinary |
16 at £1 | Ruth Marie Thompson Barclay 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,045 |
Cash | £10,794 |
Current Liabilities | £40,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
17 February 2010 | Delivered on: 3 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 22 strawberry bank parade, aberdeen. Outstanding |
---|---|
3 December 2009 | Delivered on: 23 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2009 | Delivered on: 23 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 albany court gordon street aberdeen abn 41855. Outstanding |
3 December 2009 | Delivered on: 5 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
28 July 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Michael Roy Barclay on 18 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Michael Roy Barclay on 18 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Shonagh Ann Thompson on 18 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Shonagh Ann Thompson on 18 March 2010 (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
2 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
9 April 2004 | New secretary appointed;new director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
9 April 2004 | New secretary appointed;new director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
18 March 2004 | Incorporation (15 pages) |
18 March 2004 | Incorporation (15 pages) |