Inverurie
AB51 3QQ
Scotland
Director Name | Mrs Cheryl Rowland |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2004(same day as company formation) |
Role | Picture Framer |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | donsideframes.co.uk |
---|
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
95 at £1 | Cheryl Rowland 95.00% Ordinary |
---|---|
5 at £1 | Geoffrey Rowland 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,885 |
Cash | £37,452 |
Current Liabilities | £69,076 |
Latest Accounts | 31 August 2022 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2023 (4 months, 1 week from now) |
16 September 2004 | Delivered on: 22 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 high street, inverurie, aberdeenshire. Outstanding |
---|---|
20 August 2004 | Delivered on: 26 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 September 2021 | Micro company accounts made up to 31 August 2021 (6 pages) |
---|---|
16 September 2021 | Notification of Geoffrey Rowland as a person with significant control on 14 September 2021 (2 pages) |
16 September 2021 | Change of details for Mrs Cheryl Rowland as a person with significant control on 14 September 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
23 June 2021 | Satisfaction of charge 1 in full (1 page) |
18 June 2021 | Change of details for Mrs Cheryl Rowland as a person with significant control on 10 February 2021 (2 pages) |
18 June 2021 | Director's details changed for Mrs Cheryl Rowland on 10 February 2021 (2 pages) |
18 June 2021 | Director's details changed for Geoffrey Rowland on 10 February 2021 (2 pages) |
28 September 2020 | Micro company accounts made up to 31 August 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
1 October 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
25 June 2018 | Director's details changed for Mrs Cheryl Rowland on 25 June 2018 (2 pages) |
25 June 2018 | Change of details for Mrs Cheryl Rowland as a person with significant control on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Geoffrey Rowland on 25 June 2018 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
4 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 October 2012 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 October 2012 (2 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Geoffrey Rowland on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Cheryl Rowland on 1 January 2010 (2 pages) |
26 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Geoffrey Rowland on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Cheryl Rowland on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Geoffrey Rowland on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Cheryl Rowland on 1 January 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
15 August 2005 | Location of register of members (1 page) |
22 September 2004 | Partic of mort/charge * (5 pages) |
22 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Ad 31/08/04--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
3 September 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
3 September 2004 | Ad 31/08/04--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
3 September 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
26 August 2004 | Partic of mort/charge * (6 pages) |
26 August 2004 | Partic of mort/charge * (6 pages) |
2 August 2004 | Ad 20/07/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Ad 20/07/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
2 August 2004 | Resolutions
|
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (20 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (20 pages) |