Muir Of Ord
Ross Shire
IV6 7UL
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Lieutenant Colonel Peter Jocelyn Hingston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 January 2019) |
Role | Estate Manager |
Correspondence Address | Arcan Mains Muir Of Ord Ross Shire IV6 7UL Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 February 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Stronachs Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
11 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
28 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Peter Jocelyn Hingston as a director on 22 January 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
13 April 2018 | Notification of Charlotte Kythe Hingston as a person with significant control on 11 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
8 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 21 March 2012 (2 pages) |
29 February 2012 | Termination of appointment of Turcan Connell Ws as a secretary (2 pages) |
29 February 2012 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
29 February 2012 | Termination of appointment of Turcan Connell Ws as a secretary (2 pages) |
29 February 2012 | Appointment of Stronachs Secretaries Limited as a secretary (3 pages) |
14 June 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
14 June 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
3 June 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
3 June 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (14 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (14 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
21 May 2008 | Return made up to 13/04/08; no change of members (7 pages) |
21 May 2008 | Return made up to 13/04/08; no change of members (7 pages) |
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
18 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
28 April 2005 | Return made up to 13/04/05; full list of members
|
28 April 2005 | Return made up to 13/04/05; full list of members
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
13 April 2004 | Incorporation (16 pages) |
13 April 2004 | Incorporation (16 pages) |