Aboyne
Aberdeenshire
AB34 5HN
Scotland
Director Name | Mr Christopher George Alvan Fletcher |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Mr Timothy Richard Philpot |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 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 | 23 July 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 | -£3,962 |
Cash | £964 |
Current Liabilities | £5,673 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 April 2018 | Resolutions
|
5 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Change of details for Mr Ronald Alexander Shanks as a person with significant control on 4 January 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Change of details for Mr Ronald Alexander Shanks as a person with significant control on 4 January 2017 (2 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) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
18 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 February 2014 | Company name changed buchan wind energy LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Company name changed buchan wind energy LIMITED\certificate issued on 19/02/14
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 July 2011 | Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Secretary's details changed for Masson & Glennie on 23 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Masson & Glennie on 23 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
2 November 2004 | Company name changed hill of forss windfarm LIMITED\certificate issued on 02/11/04 (2 pages) |
2 November 2004 | Company name changed hill of forss windfarm LIMITED\certificate issued on 02/11/04 (2 pages) |
23 July 2004 | Incorporation (23 pages) |
23 July 2004 | Incorporation (23 pages) |