Company NameDurno Limited
DirectorVivienne Smith
Company StatusActive
Company NumberSC286100
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMrs Vivienne Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThree Oaks Woodend
Pitcaple
Inverurie
Aberdeenshire
AB51 5EP
Scotland
Secretary NameMrs Kathy Whyte
StatusCurrent
Appointed07 January 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressWestview Bungalow Main Street
Garmond
Turriff
Aberdeenshire
AB53 5TQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameK W Business Services Ltd (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressWestview Bungalow Main Street
Garmond
Turriff
Aberdeenshire
AB53 5TQ
Scotland

Location

Registered AddressWestview Bungalow Main Street
Garmond
Turriff
Aberdeenshire
AB53 5TQ
Scotland
ConstituencyBanff and Buchan
WardTurriff and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vivienne Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,370
Cash£3,685
Current Liabilities£775

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

14 November 2023Micro company accounts made up to 30 June 2023 (2 pages)
19 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 January 2019Termination of appointment of K W Business Services Ltd as a secretary on 7 January 2019 (1 page)
7 January 2019Appointment of Mrs Kathy Whyte as a secretary on 7 January 2019 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Vivienne Smith on 16 September 2011 (2 pages)
15 June 2012Director's details changed for Vivienne Smith on 16 September 2011 (2 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 June 2010Secretary's details changed for K W Business Services Ltd on 13 June 2010 (2 pages)
22 June 2010Director's details changed for Vivienne Smith on 13 June 2010 (2 pages)
22 June 2010Secretary's details changed for K W Business Services Ltd on 13 June 2010 (2 pages)
22 June 2010Director's details changed for Vivienne Smith on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
10 July 2009Return made up to 13/06/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / k w business services LTD / 13/06/2008 (1 page)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / k w business services LTD / 13/06/2008 (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Registered office changed on 13/06/2008 from 29 main street, cuminestown turriff aberdeenshire AB53 5YJ (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Registered office changed on 13/06/2008 from 29 main street, cuminestown turriff aberdeenshire AB53 5YJ (1 page)
29 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: westview bungalow main street garmond turriff AB53 5TQ (1 page)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: westview bungalow main street garmond turriff AB53 5TQ (1 page)
9 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 June 2006Return made up to 13/06/06; full list of members (2 pages)
30 June 2006Return made up to 13/06/06; full list of members (2 pages)
21 June 2005Ad 13/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2005Ad 13/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Director resigned (1 page)
13 June 2005Incorporation (16 pages)
13 June 2005Incorporation (16 pages)