Kingswells
Aberdeen
Aberdeenshire
AB15 8EF
Scotland
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Queen's Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2010(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2010) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Elaine Scott 60.00% Ordinary A |
---|---|
10 at £1 | Anna Eve Lamb 10.00% Ordinary B |
10 at £1 | Clark Ritchie Scott 10.00% Ordinary B |
10 at £1 | Mitchell Derek Scott 10.00% Ordinary B |
10 at £1 | Natalie Jade Scott 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,412,566 |
Cash | £3,712,342 |
Current Liabilities | £1,429,896 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
12 March 2020 | Change of details for Elaine Scott as a person with significant control on 6 July 2019 (2 pages) |
12 March 2020 | Director's details changed for Elaine Scott on 6 July 2019 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 June 2014 | Change of share class name or designation (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
11 June 2014 | Change of share class name or designation (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
11 June 2014 | Resolutions
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Director's details changed for Norman Mackay on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Elaine Scott on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Elaine Scott on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Norman Mackay on 25 March 2014 (2 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
29 June 2010 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 29 June 2010 (1 page) |
29 June 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
7 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
6 June 2005 | Company name changed mountwest 535 LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed mountwest 535 LIMITED\certificate issued on 06/06/05 (2 pages) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (3 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
9 June 2004 | Incorporation (16 pages) |
9 June 2004 | Incorporation (16 pages) |