Kintore
Aberdeenshire
AB51 0NS
Scotland
Director Name | Mrs Mary Anne Hay |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Price Close Kintore Aberdeenshire AB51 0NS Scotland |
Secretary Name | Mrs Mary Anne Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Price Close Kintore Aberdeenshire AB51 0NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Grant Elmer Hay 50.00% Ordinary |
---|---|
1 at £1 | Mary Anne Hay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,323 |
Cash | £9,480 |
Current Liabilities | £29,174 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
22 January 2013 | Delivered on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 high street inverurie ABN74121. Outstanding |
---|---|
24 May 2012 | Delivered on: 30 May 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tillybrake shop tillybrake road banchory. Outstanding |
15 May 2008 | Delivered on: 5 June 2008 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tillybrake shop, tillybrake road, banchory, aberdeenshire. Outstanding |
25 September 2005 | Delivered on: 14 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
14 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
18 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 11 August 2019 with updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
5 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2012 | Director's details changed for Mary Anne Farquhar on 14 August 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mary Anne Farquhar on 14 August 2012 (1 page) |
7 September 2012 | Director's details changed for Mary Anne Farquhar on 14 August 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mary Anne Farquhar on 14 August 2012 (1 page) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
24 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
24 October 2007 | Return made up to 11/08/07; full list of members (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 10 price close kintore aberdeenshire AB51 0NS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 10 price close kintore aberdeenshire AB51 0NS (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 4 west craibstone street bon-accord square aberdeen AB11 6YL (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 4 west craibstone street bon-accord square aberdeen AB11 6YL (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: haugh of sluie banchory kincardineshire AB31 4BA (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: haugh of sluie banchory kincardineshire AB31 4BA (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
19 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 8 hollybush place kilmarnock KA3 6EZ (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 8 hollybush place kilmarnock KA3 6EZ (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Partic of mort/charge * (5 pages) |
14 October 2005 | Partic of mort/charge * (5 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Incorporation (17 pages) |
11 August 2005 | Incorporation (17 pages) |
11 August 2005 | Secretary resigned (1 page) |