Inverurie
Aberdeenshire
AB51 5HD
Scotland
Director Name | Mr Leslie Andrew Gordon Robertson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 21 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 15 February 2022) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Whiteford Logie Elphinstone Pitcable Aberdeenshire AB51 5EB Scotland |
Director Name | Andrew John Rhind |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2007) |
Role | Building Contractor |
Correspondence Address | Ashfield Blackhall Road Inverurie AB51 5JJ Scotland |
Secretary Name | Alison Hunter Rhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Newton Of Balquahain Pitcaple Inverurie AB51 5HD Scotland |
Director Name | Alison Hunter Rhind |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2014) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Newton Of Balquahain Pitcable Inverurie Aberdeenshire AB51 5HD Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Secretary Name | Pf & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Website | johnrhind.co.uk |
---|---|
Telephone | 01467 620487 |
Telephone region | Inverurie |
Registered Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
111 at £1 | Leslie Andrew Gordon Robertson 9.99% Ordinary C |
---|---|
500 at £1 | Alastair John Reith Rhind 45.00% Ordinary A |
250 at £1 | Alastair John Reith Rhind 22.50% Ordinary B |
250 at £1 | Alison Hunter Rhind 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,026,554 |
Cash | £620,714 |
Current Liabilities | £152,060 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 May 2012 | Delivered on: 8 June 2012 Persons entitled: Ajc Construction Scotland Limited Classification: Standard security Secured details: Obligations in terms of the minute of agreement. Particulars: 7 woodland manor daviot inverurie aberdeenshire ABN86787. Outstanding |
---|---|
1 September 2010 | Delivered on: 4 September 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
24 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
7 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Termination of appointment of Alison Rhind as a secretary (1 page) |
6 March 2014 | Termination of appointment of Alison Rhind as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 September 2012 | Rectification order for charge 2 (2 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 April 2012 | Change of share class name or designation (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 March 2011 | Appointment of Alison Hunter Rhind as a director (3 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Appointment of Leslie Andrew Gordon Robertson as a director (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
27 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 February 2008 | Director's change of particulars / alastair rhind / 27/02/2008 (1 page) |
27 February 2008 | Appointment terminated director andrew rhind (1 page) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
23 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Ad 08/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
14 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (15 pages) |