Company NamePresly & Co
DirectorsGary Donald Chalmers and Jan Marie Chalmers
Company StatusActive
Company NumberSC267359
CategoryPrivate Unlimited Company
Incorporation Date4 May 2004(19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameGary Donald Chalmers
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadowview Crescent
Turriff
Aberdeenshire
AB53 4WN
Scotland
Director NameMrs Jan Marie Chalmers
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westend Gardens
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0JG
Scotland
Director NameGordon Charles Presly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressKilblean House
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameShona Elizabeth Presly
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressKilblean House
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Secretary NameGordon Charles Presly
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressKilblean House
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland

Location

Registered AddressBbks And Co
North Deeside Road
Banchory
AB31 5YR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

50 at £1Gordon Charles Presly
50.00%
Ordinary
50 at £1Shona Elizabeth Presly
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
14 July 2016Appointment of Mrs Jan Marie Chalmers as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mrs Jan Marie Chalmers as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Gordon Charles Presly as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Gordon Charles Presly as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Gordon Charles Presly as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Shona Elizabeth Presly as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Gordon Charles Presly as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Shona Elizabeth Presly as a director on 30 June 2016 (1 page)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
24 October 2013Appointment of Gary Donald Chalmers as a director (3 pages)
24 October 2013Appointment of Gary Donald Chalmers as a director (3 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Shona Elizabeth Presly on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Shona Elizabeth Presly on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Gordon Charles Presly on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Gordon Charles Presly on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Shona Elizabeth Presly on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Gordon Charles Presly on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2008Return made up to 04/05/08; full list of members (4 pages)
5 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 May 2007Return made up to 04/05/07; no change of members (7 pages)
16 May 2007Return made up to 04/05/07; no change of members (7 pages)
5 May 2006Return made up to 04/05/06; full list of members (7 pages)
5 May 2006Return made up to 04/05/06; full list of members (7 pages)
17 May 2005Return made up to 04/05/05; full list of members (7 pages)
17 May 2005Return made up to 04/05/05; full list of members (7 pages)
1 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
1 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
4 May 2004Incorporation (20 pages)
4 May 2004Incorporation (20 pages)