Stonehaven
Kincardineshire
AB39 2GG
Scotland
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golfview Road Bieldside Aberdeen Aberdeenshire AB15 9AA Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Groundwater Lift Trucks Ltd Spurryhillock Industri Broomhill Road Stonehaven Kincardineshire AB39 2NH Scotland |
Registered Address | Groundwater Lift Trucks Ltd Spurryhillock Industrial Estate Broomhill Road Stonehaven Kincardineshire AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
1 at £1 | David Ivan Groundwater 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
28 January 2019 | Termination of appointment of Mackinnons as a secretary on 24 January 2019 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
15 August 2017 | Notification of David Ivan Groundwater as a person with significant control on 1 August 2016 (2 pages) |
15 August 2017 | Notification of David Ivan Groundwater as a person with significant control on 1 August 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Mackinnons on 1 August 2013 (1 page) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Mackinnons on 1 August 2013 (1 page) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Mackinnons on 1 August 2013 (1 page) |
3 July 2014 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 3 July 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Mackinnons on 22 June 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mackinnons on 22 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
9 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
17 June 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
17 June 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
12 July 2004 | Company name changed mackinco (42) LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed mackinco (42) LIMITED\certificate issued on 12/07/04 (2 pages) |
22 June 2004 | Incorporation (36 pages) |
22 June 2004 | Incorporation (36 pages) |