Inverugie
Peterhead
Aberdeenshire
AB42 3DE
Scotland
Director Name | Mrs Margaret Joan Patrick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellishill Inverugie Peterhead Aberdeenshire AB42 3DP Scotland |
Director Name | Mrs Sandra Strachan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mount Pleasant Inverugie Peterhead Aberdeenshire AB42 3DE Scotland |
Director Name | Mrs Nicola Homewood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cluain Inverugie Peterhead AB42 3DS Scotland |
Director Name | Mr Bruce Strachan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Oakhill Grange Aberdeen AB15 5EA Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ugie Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,790,833 |
Cash | £3,334,646 |
Current Liabilities | £185,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
8 July 2020 | Second filing for the appointment of Bruce Strachan as a director (3 pages) |
12 February 2020 | Director's details changed for Miss Nicola Strachan on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Bruce Strachan on 12 February 2020 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Appointment of Miss Nicola Strachan as a director (2 pages) |
2 July 2013 | Appointment of Mrs Sandra Strachan as a director (2 pages) |
2 July 2013 | Appointment of Miss Nicola Strachan as a director (2 pages) |
2 July 2013 | Appointment of Mrs Margaret Joan Patrick as a director (2 pages) |
2 July 2013 | Appointment of Mrs Margaret Joan Patrick as a director (2 pages) |
2 July 2013 | Appointment of Mr Bruce Strachan as a director (2 pages) |
2 July 2013 | Appointment of Mrs Sandra Strachan as a director (2 pages) |
2 July 2013 | Appointment of Mr Bruce Strachan as a director
|
29 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Secretary's details changed for Masson & Glennie on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Masson & Glennie on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Masson & Glennie on 6 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 July 2010 | Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Masson & Glennie on 6 July 2010 (2 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
29 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
29 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (1 page) |
6 July 2005 | Incorporation (21 pages) |
6 July 2005 | Incorporation (21 pages) |