Fernie Brae
Gardenstown
Banffshire
AB45 3YL
Scotland
Director Name | Mr James West Ritchie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retired Fisherman |
Country of Residence | Scotland |
Correspondence Address | Paulsward Gamrie Banff AB45 3HT Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | www.myrusgolf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01261 818804 |
Telephone region | Banff |
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £486,878 |
Cash | £49,554 |
Current Liabilities | £165,357 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
16 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
7 January 2021 | Director's details changed for Mr James West Ritchie on 1 September 2017 (2 pages) |
7 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 January 2018 | Change of details for Mr James West Ritchie as a person with significant control on 1 September 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr James West Ritchie on 1 September 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
25 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
25 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 January 2010 | Director's details changed for Allan Emery Ritchie on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Allan Emery Ritchie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Allan Emery Ritchie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for James West Ritchie on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for James West Ritchie on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for James West Ritchie on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (5 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (5 pages) |
2 March 2005 | Ad 22/02/05--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages) |
2 March 2005 | Ad 22/02/05--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages) |
9 February 2005 | Memorandum and Articles of Association (29 pages) |
9 February 2005 | Memorandum and Articles of Association (29 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | Nc inc already adjusted 17/01/05 (1 page) |
26 January 2005 | Nc inc already adjusted 17/01/05 (1 page) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | New director appointed (2 pages) |
18 January 2005 | Company name changed bonsquare 603 LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed bonsquare 603 LIMITED\certificate issued on 18/01/05 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
6 January 2005 | Incorporation (31 pages) |
6 January 2005 | Incorporation (31 pages) |