Auchteriess
Turriff
AB53 8BB
Scotland
Secretary Name | Sheila Patricia Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Smiddyseat Cottage Turriff Aberdeenshire AB53 8HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Balmellie Workshop Turriff Aberdeenshire AB53 8HJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stuart Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,272 |
Cash | £25,048 |
Current Liabilities | £835,288 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
25 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
30 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
27 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Stuart Leslie Johnston on 17 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Stuart Leslie Johnston on 17 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 October 2009 | Return made up to 17/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 17/08/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from upper smiddyseat turriff aberdeenshire AB53 8HJ (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from upper smiddyseat turriff aberdeenshire AB53 8HJ (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
22 December 2006 | Return made up to 17/08/06; full list of members (6 pages) |
22 December 2006 | Return made up to 17/08/06; full list of members (6 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Incorporation (16 pages) |
17 August 2005 | Incorporation (16 pages) |