Ferryhill
Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Secretary Name | Gardner And Partners (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 9 Rosemount Place Aberdeen AB25 2UX Scotland |
Director Name | Lorna Macintyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Logistics Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Devanha Gardens South Ferryhill Aberdeen Aberdeenshire AB11 7UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | 9 Rosemount Place Aberdeen AB25 2UX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £180,092 |
Cash | £13,352 |
Current Liabilities | £80,867 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
29 June 2010 | Delivered on: 6 July 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mayview east anstruther road crail. Outstanding |
---|
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 April 2017 | Termination of appointment of Lorna Macintyre as a director on 5 April 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 April 2017 | Termination of appointment of Lorna Macintyre as a director on 5 April 2017 (1 page) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Gardner and Partners as a secretary (2 pages) |
18 May 2012 | Appointment of Gardner and Partners as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page) |
18 May 2012 | Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 9 March 2011 (1 page) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Plenderleath Runcie Llp on 8 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Plenderleath Runcie Llp on 8 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Plenderleath Runcie Llp on 8 February 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Director's details changed for Charles Christopher Hewson Smith on 8 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Lorna Macintyre on 8 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Charles Christopher Hewson Smith on 8 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Lorna Macintyre on 8 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Lorna Macintyre on 8 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Charles Christopher Hewson Smith on 8 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 December 2008 | Return made up to 08/02/08; no change of members (4 pages) |
30 December 2008 | Return made up to 08/02/08; no change of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
2 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 October 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
12 October 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
18 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
18 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |