Crathes
Aberdeenshire
AB31 5JE
Scotland
Secretary Name | Mr Graham David Robb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 December 2019) |
Role | Financail Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Maybank Crathes Banchory AB31 5JE Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Morningfield Road Aberdeen AB15 4AQ Scotland |
Secretary Name | Mr Ronald Stuart Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinewood 8 Beaconhill Road Milltimber Aberdeen Aberdeenshire AB13 0JP Scotland |
Director Name | Mrs Margaret Eunson Robb |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 21 December 2018) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Maybank Crathes Banchory AB31 5JE Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01330 844204 |
---|---|
Telephone region | Banchory |
Registered Address | Maybank Crathes Banchory AB31 5JE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
1 at £1 | Graham David Robb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £167 |
Current Liabilities | £19,259 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Graham David Robb on 7 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Secretary's details changed for Graham David Robb on 7 July 2010 (1 page) |
26 July 2011 | Director's details changed for Graham David Robb on 7 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
26 July 2011 | Secretary's details changed for Graham David Robb on 7 July 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Return made up to 07/07/08; full list of members (8 pages) |
21 July 2009 | Secretary appointed graham david robb (1 page) |
21 July 2009 | Appointment terminated secretary ronald wadsworth (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 March 2008 | Return made up to 07/07/07; no change of members (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
28 December 2006 | Return made up to 07/07/06; full list of members (6 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 111 great western road aberdeen (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
17 August 2005 | Company name changed mountwest 617 LIMITED\certificate issued on 17/08/05 (2 pages) |
7 July 2005 | Incorporation (17 pages) |