Inverurie
AB51 3QQ
Scotland
Director Name | Mrs Sarah Elspeth Stuart |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Secretary Name | Mrs Sarah Elspeth Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | plumberaboyne.co.uk |
---|
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Alan Cruden Stuart 50.00% Ordinary |
---|---|
50 at £1 | Sarah Elspeth Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,426 |
Cash | £37,726 |
Current Liabilities | £35,621 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
20 February 2015 | Delivered on: 24 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 March 2024 | Confirmation statement made on 10 March 2024 with updates (4 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
10 November 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
4 November 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
19 January 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
14 May 2020 | Termination of appointment of Sarah Elspeth Stuart as a secretary on 30 April 2020 (1 page) |
14 May 2020 | Termination of appointment of Sarah Elspeth Stuart as a director on 30 April 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
26 November 2019 | Director's details changed for Mrs Sarah Elspeth Stuart on 26 November 2019 (2 pages) |
29 August 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
6 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 March 2016 | Secretary's details changed for Mrs Sarah Elspeth Stuart on 9 March 2015 (1 page) |
7 March 2016 | Secretary's details changed for Mrs Sarah Elspeth Stuart on 9 March 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 March 2015 | Director's details changed for Mrs Sarah Elspeth Stuart on 6 February 2015 (3 pages) |
24 March 2015 | Director's details changed for Mrs Sarah Elspeth Stuart on 6 February 2015 (3 pages) |
24 March 2015 | Director's details changed for Mrs Sarah Elspeth Stuart on 6 February 2015 (3 pages) |
24 February 2015 | Registration of charge SC2813670001, created on 20 February 2015 (8 pages) |
24 February 2015 | Registration of charge SC2813670001, created on 20 February 2015 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Director's details changed for Mrs Sarah Elspeth Stuart on 12 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Mr Alan Cruden Stuart on 12 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Mrs Sarah Elspeth Stuart on 12 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Mr Alan Cruden Stuart on 12 June 2012 (3 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 March 2010 | Director's details changed for Alan Cruden Stuart on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alan Cruden Stuart on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Sarah Elspeth Stuart on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Sarah Elspeth Stuart on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Sarah Elspeth Stuart on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Alan Cruden Stuart on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 April 2005 | Ad 10/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Ad 10/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |