Westhill
Aberdeen
Aberdeenshire
AB32 6TH
Scotland
Director Name | Suzanne McCann |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 26 Wellgrove Crescent Westhill Aberdeen Aberdeenshire AB32 6TH Scotland |
Secretary Name | George Clark Still |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Rosehill Crescent Aberdeen Aberdeenshire AB24 4JN Scotland |
Director Name | Mr Derek Pirie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Marine Plumber |
Country of Residence | Scotland |
Correspondence Address | 15 Burnett Road Stonehaven Aberdeenshire AB39 2EZ Scotland |
Director Name | Helen Sandra Pirie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 Burnett Road Stonehaven Aberdeenshire AB39 2EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 878656 |
---|---|
Telephone region | Aberdeen |
Registered Address | 26 Wellgrove Crescent Westhill AB32 6TH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
3.5k at £1 | Derek Pirie 35.00% Ordinary |
---|---|
3.5k at £1 | Ian Walker Mccann 35.00% Ordinary |
1.5k at £1 | Helen Sandra Pirie 15.00% Ordinary |
1.5k at £1 | Suzanne Mccann 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,455 |
Cash | £451,812 |
Current Liabilities | £400,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 April 2022 | Termination of appointment of Derek Pirie as a director on 31 March 2022 (1 page) |
12 April 2022 | Termination of appointment of Helen Sandra Pirie as a director on 31 March 2022 (1 page) |
23 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 February 2021 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page) |
24 February 2021 | Registered office address changed from 37 Albyn Place Albyn Place Aberdeen AB10 1JB Scotland to 37 Albyn Place Albyn Place Aberdeen AB10 1JB on 24 February 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 28 October 2014 (1 page) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2011 | Director's details changed for Derek Pirie on 1 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Helen Sandra Pirie on 1 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Derek Pirie on 1 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Derek Pirie on 1 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Helen Sandra Pirie on 1 January 2011 (2 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Director's details changed for Helen Sandra Pirie on 1 January 2011 (2 pages) |
28 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Director's details changed for Derek Pirie on 15 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Ian Walker Mccann on 15 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Helen Sandra Pirie on 15 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Ian Walker Mccann on 15 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Suzanne Mccann on 15 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Helen Sandra Pirie on 15 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Suzanne Mccann on 15 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Derek Pirie on 15 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from c/o mcpherson & co C.A. 10 carden place aberdeen AB10 1UR (1 page) |
26 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from c/o mcpherson & co C.A. 10 carden place aberdeen AB10 1UR (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 29/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Ad 29/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (16 pages) |
15 March 2005 | Incorporation (16 pages) |