Port Elphinstone
Inverurie
Aberdeenshire
AB51 3RN
Scotland
Director Name | John Norman Macleod |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Assistant Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence Of Kemnay Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3RN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Colin Nicolson MacDonald |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2009) |
Role | Sales Consultant |
Correspondence Address | 25 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Website | lawrenceofkemnay.co.uk |
---|---|
Telephone | 01295 703043 |
Telephone region | Banbury |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
53 at £1 | Gavin Bruce Chalmers 49.07% Ordinary A |
---|---|
53 at £1 | John Norman Macleod 49.07% Ordinary B |
1 at £1 | Carole Anne Macleod 0.93% Ordinary B Non Voting |
1 at £1 | Carolyn Chalmers 0.93% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £3,211 |
Cash | £1,493 |
Current Liabilities | £48,917 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
5 October 2005 | Delivered on: 8 October 2005 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 |
---|---|
30 August 2005 | Delivered on: 1 September 2005 Persons entitled: Black Horse Limited 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 |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
25 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Director's details changed for John Norman Macleod on 4 August 2017 (2 pages) |
8 August 2017 | Change of details for John Norman Macleod as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Director's details changed for John Norman Macleod on 4 August 2017 (2 pages) |
8 August 2017 | Change of details for John Norman Macleod as a person with significant control on 4 August 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
10 March 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 March 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Auditor's resignation (2 pages) |
25 October 2010 | Auditor's resignation (2 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for John Norman Macleod on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Norman Macleod on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Norman Macleod on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 June 2009 | Nc inc already adjusted 03/06/09 (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Nc inc already adjusted 03/06/09 (2 pages) |
3 March 2009 | Appointment terminated director colin macdonald (1 page) |
3 March 2009 | Appointment terminated director colin macdonald (1 page) |
24 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / gavin chalmers / 01/01/2009 (1 page) |
24 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / gavin chalmers / 01/01/2009 (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 26/01/08; full list of members (5 pages) |
22 April 2008 | Return made up to 26/01/08; full list of members (5 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (4 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (4 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 August 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 4/103 (2 pages) |
8 August 2006 | Nc inc already adjusted 27/06/06 (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Ad 06/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Ad 06/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Nc inc already adjusted 27/06/06 (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Ad 06/07/06--------- £ si 99@1=99 £ ic 4/103 (2 pages) |
9 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
9 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
8 October 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
26 January 2005 | Incorporation (18 pages) |
26 January 2005 | Incorporation (18 pages) |