Downies Portlethen
Aberdeen
AB12 4QX
Scotland
Secretary Name | Jane Veronica Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burn Of Daff Farm Downies Portlethen Aberdeenshire AB12 4QX Scotland |
Director Name | Jane Veronica Simpson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burn Of Daff Farm Downies Portlethen Aberdeen Aberdeenshire AB12 4QX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Storie Cruden & Simpson (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 2 Bon Accord Crescent Aberdeen Grampian AB11 6DH Scotland |
Registered Address | Burn Of Daff Farm Downies, Portlethen Aberdeen AB12 4QX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
40 at £1 | Jane Veronica Simpson 40.00% Ordinary |
---|---|
40 at £1 | Neil Simpson 40.00% Ordinary |
10 at £1 | Mhairi Simpson 10.00% Ordinary |
10 at £1 | Robb Simpson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,725 |
Cash | £37,770 |
Current Liabilities | £30,337 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Appointment of Jane Veronica Simpson as a director on 1 July 2015 (3 pages) |
21 July 2015 | Appointment of Jane Veronica Simpson as a director on 1 July 2015 (3 pages) |
21 July 2015 | Appointment of Jane Veronica Simpson as a director on 1 July 2015 (3 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Neil Andrew Abercrombie Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Andrew Abercrombie Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Andrew Abercrombie Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 2 bon accord crescent aberdeen AB11 6DH (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 2 bon accord crescent aberdeen AB11 6DH (1 page) |
8 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
2 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (17 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (17 pages) |