Crudie
Turriff
Aberdeenshire
AB53 5QB
Scotland
Secretary Name | Linda Margaret Cumming |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View Burn Of Cook Crudie Turriff Aberdeenshire AB53 5QB Scotland |
Director Name | Mr Colin Andrew Ord |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 March 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Car Salesman |
Country of Residence | Scotland |
Correspondence Address | 16 Aird Street Portsoy Banff Aberdeenshire AB45 2RB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ivor John Cumming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,986 |
Cash | £30,364 |
Current Liabilities | £296,309 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
9 October 2014 | Delivered on: 22 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 5 george street, macduff, banffshire. Outstanding |
---|---|
18 October 2013 | Delivered on: 23 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
1 March 2023 | Change of details for Mr Ivor John Cumming as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
1 March 2023 | Change of details for Mr Colin Andrew Ord as a person with significant control on 1 March 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
23 September 2020 | Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 23 September 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 April 2020 | Change of details for Mr Ivor John Cumming as a person with significant control on 9 April 2020 (2 pages) |
9 April 2020 | Secretary's details changed for Linda Margaret Cumming on 9 April 2020 (1 page) |
9 April 2020 | Director's details changed for Mr Ivor John Cumming on 9 April 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 March 2015 | Appointment of Mr Colin Andrew Ord as a director on 16 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Colin Andrew Ord as a director on 16 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Registration of charge SC2803630002, created on 9 October 2014 (16 pages) |
22 October 2014 | Registration of charge SC2803630002, created on 9 October 2014 (16 pages) |
22 October 2014 | Registration of charge SC2803630002, created on 9 October 2014 (16 pages) |
25 February 2014 | Director's details changed for Ivor John Cumming on 22 February 2014 (2 pages) |
25 February 2014 | Secretary's details changed for Linda Margaret Cumming on 22 February 2014 (1 page) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Linda Margaret Cumming on 22 February 2014 (1 page) |
25 February 2014 | Director's details changed for Ivor John Cumming on 22 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 October 2013 | Registration of charge 2803630001 (20 pages) |
23 October 2013 | Registration of charge 2803630001 (20 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 March 2010 | Director's details changed for Ivor John Cumming on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ivor John Cumming on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ivor John Cumming on 8 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 June 2007 | Return made up to 22/02/07; full list of members (6 pages) |
13 June 2007 | Return made up to 22/02/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
2 March 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
2 March 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (16 pages) |
22 February 2005 | Incorporation (16 pages) |