Cormack Park
Rothienorman
Aberdeenshire
AB51 8GL
Scotland
Director Name | Jennifer Anne Kinghorn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Rohan Cormack Park Rothienorman Aberdeenshire AB51 8GL Scotland |
Secretary Name | Jennifer Anne Kinghorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Rohan Cormack Park Rothienorman Aberdeenshire AB51 8GL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | kinghornconstruction.co.uk |
---|---|
Telephone | 07 764689991 |
Telephone region | Mobile |
Registered Address | 25 Cormack Park Rothienorman Inverurie Aberdeenshire AB51 8GL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
100 at £1 | Derek Kinghorn & Jennifer Anne Kinghorn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,807 |
Cash | £3,255 |
Current Liabilities | £219,898 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
16 July 2008 | Delivered on: 1 August 2008 Satisfied on: 14 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 the glen, meikle wartle, inverurie. Fully Satisfied |
---|---|
4 March 2008 | Delivered on: 22 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The glen, meikle wartle, inverness. Outstanding |
28 January 2008 | Delivered on: 2 February 2008 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 |
8 February 2024 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
4 February 2024 | Micro company accounts made up to 30 September 2021 (3 pages) |
26 January 2024 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 January 2024 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
24 September 2023 | Micro company accounts made up to 30 September 2018 (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2023 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 30 September 2017 (3 pages) |
7 June 2022 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 30 September 2016 (3 pages) |
27 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
1 April 2016 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 January 2011 | Director's details changed for Derek Kinghorn on 10 September 2010 (2 pages) |
5 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Director's details changed for Jennifer Anne Kinghorn on 10 September 2010 (2 pages) |
5 January 2011 | Director's details changed for Jennifer Anne Kinghorn on 10 September 2010 (2 pages) |
5 January 2011 | Director's details changed for Derek Kinghorn on 10 September 2010 (2 pages) |
5 January 2011 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 June 2010 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ on 11 June 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
28 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
26 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2004 | Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Incorporation (16 pages) |
10 September 2004 | Incorporation (16 pages) |