Pitcaple
Inverurie
Aberdeenshire
AB51 5EP
Scotland
Secretary Name | Mrs Kathy Whyte |
---|---|
Status | Current |
Appointed | 07 January 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | K W Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ Scotland |
Registered Address | Westview Bungalow Main Street Garmond Turriff Aberdeenshire AB53 5TQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vivienne Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,370 |
Cash | £3,685 |
Current Liabilities | £775 |
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 | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
14 November 2023 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 January 2019 | Termination of appointment of K W Business Services Ltd as a secretary on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Mrs Kathy Whyte as a secretary on 7 January 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Vivienne Smith on 16 September 2011 (2 pages) |
15 June 2012 | Director's details changed for Vivienne Smith on 16 September 2011 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 June 2010 | Secretary's details changed for K W Business Services Ltd on 13 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Vivienne Smith on 13 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for K W Business Services Ltd on 13 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Vivienne Smith on 13 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / k w business services LTD / 13/06/2008 (1 page) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / k w business services LTD / 13/06/2008 (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 29 main street, cuminestown turriff aberdeenshire AB53 5YJ (1 page) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 29 main street, cuminestown turriff aberdeenshire AB53 5YJ (1 page) |
29 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: westview bungalow main street garmond turriff AB53 5TQ (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: westview bungalow main street garmond turriff AB53 5TQ (1 page) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
21 June 2005 | Ad 13/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2005 | Ad 13/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
13 June 2005 | Incorporation (16 pages) |
13 June 2005 | Incorporation (16 pages) |