St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Secretary Name | Ann Ishbel Lewis-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | St. Eunans Lodge St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Angus Munro Lewis-smith 60.00% Ordinary |
---|---|
20 at £1 | Ann Ishbel Lewis-smith 20.00% Ordinary |
10 at £1 | Claire Lewis-smith 10.00% Ordinary |
10 at £1 | Iona Lewis-groener 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,095 |
Cash | £43,482 |
Current Liabilities | £89,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
25 January 2005 | Delivered on: 27 January 2005 Persons entitled: The Royal Bank of 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 |
---|
14 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
12 February 2018 | Notification of Angus Munro Lewis-Smith as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Termination of appointment of Ann Ishbel Lewis-Smith as a secretary on 15 August 2014 (1 page) |
11 September 2014 | Registered office address changed from 1a Bridge Street Banchory AB31 5SX to 13 Queen's Road Aberdeen AB15 4YL on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2014 (2 pages) |
11 September 2014 | Registered office address changed from 1a Bridge Street Banchory AB31 5SX to 13 Queen's Road Aberdeen AB15 4YL on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Ann Ishbel Lewis-Smith as a secretary on 15 August 2014 (1 page) |
25 June 2014 | Statement of capital following an allotment of shares on 31 March 2005
|
25 June 2014 | Statement of capital following an allotment of shares on 31 March 2005
|
5 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Director's details changed for Angus Munro Lewis-Smith on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Angus Munro Lewis-Smith on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Angus Munro Lewis-Smith on 9 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
21 April 2004 | Company name changed place d'or 626 LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed place d'or 626 LIMITED\certificate issued on 21/04/04 (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 100 union street aberdeen AB10 1QR (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 100 union street aberdeen AB10 1QR (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (14 pages) |
22 March 2004 | Incorporation (14 pages) |