New Elgin
Elgin
Moray
IV30 6BH
Scotland
Secretary Name | Mary McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Kingsmills Elgin Morayshire IV30 4BU Scotland |
Secretary Name | Archbold Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2009) |
Correspondence Address | 182 High Street Montrose Angus DD10 8PH Scotland |
Registered Address | 4 North Guildry Street Elgin Moray IV30 1JR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Michael Alexander Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,305 |
Cash | £6,252 |
Current Liabilities | £41,948 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
1 February 2006 | Delivered on: 13 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor unit, 16 margaret street, inverness. Outstanding |
---|---|
6 December 2005 | Delivered on: 14 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
7 November 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
---|---|
7 November 2020 | Registered office address changed from 23 Hedge Road Garmouth Moray IV32 7NU Scotland to Wards House Wards Road Elgin Moray IV30 1NL on 7 November 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
26 September 2017 | Change of details for Mr Michael Alexander Taylor as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
26 September 2017 | Director's details changed for Mr Michael Alexander Taylor on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 54 Kingsmills Elgin IV30 4BU to 23 Hedge Road Garmouth Moray IV32 7NU on 26 September 2017 (1 page) |
26 September 2017 | Director's details changed for Mr Michael Alexander Taylor on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 54 Kingsmills Elgin IV30 4BU to 23 Hedge Road Garmouth Moray IV32 7NU on 26 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
26 September 2017 | Cessation of Michael Alexander Taylor as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Change of details for Mr Michael Alexander Taylor as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Cessation of Michael Alexander Taylor as a person with significant control on 26 September 2017 (1 page) |
30 August 2017 | Current accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
30 August 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
30 August 2017 | Current accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
5 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 October 2010 | Director's details changed for Michael Alexand Taylor on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Michael Alexand Taylor on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Michael Alexand Taylor on 1 January 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 May 2010 | Director's details changed for Michael Alexand Taylor on 4 October 2009 (1 page) |
14 May 2010 | Termination of appointment of Archbold Accountancy Limited as a secretary (1 page) |
14 May 2010 | Termination of appointment of Archbold Accountancy Limited as a secretary (1 page) |
14 May 2010 | Director's details changed for Michael Alexand Taylor on 4 October 2009 (1 page) |
14 May 2010 | Director's details changed for Michael Alexand Taylor on 4 October 2009 (1 page) |
16 October 2009 | Amended accounts made up to 30 November 2008 (6 pages) |
16 October 2009 | Amended accounts made up to 30 November 2008 (6 pages) |
15 October 2009 | Amended accounts made up to 30 November 2007 (6 pages) |
15 October 2009 | Amended accounts made up to 30 November 2007 (6 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
5 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
27 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 January 2007 | Return made up to 05/10/06; full list of members
|
9 January 2007 | Return made up to 05/10/06; full list of members
|
13 February 2006 | Partic of mort/charge * (3 pages) |
13 February 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
8 December 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
5 October 2005 | Incorporation (15 pages) |
5 October 2005 | Incorporation (15 pages) |