Aboyne
Aberdeenshire
AB34 5HN
Scotland
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Bruce Milton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Landale Road Peterhead Aberdeenshire AB42 1QP Scotland |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ronald Alexander Shanks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,838 |
Cash | £2,318 |
Current Liabilities | £34,349 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
11 July 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
15 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
30 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
26 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Ronald Alexander Shanks on 4 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Ronald Alexander Shanks on 4 January 2017 (2 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
31 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages) |
31 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Secretary's details changed for Masson & Glennie on 14 May 2011 (2 pages) |
14 May 2011 | Secretary's details changed for Masson & Glennie on 14 May 2011 (2 pages) |
14 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 May 2010 | Director's details changed for Ronald Alexander Shanks on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Ronald Alexander Shanks on 14 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Masson & Glennie on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Masson & Glennie on 14 May 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
7 February 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
7 February 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
14 May 2004 | Incorporation (23 pages) |
14 May 2004 | Incorporation (23 pages) |