Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Secretary Name | Rhona Alison Massie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 14 years (closed 05 November 2021) |
Role | Secretary |
Correspondence Address | 73 St Ternans Road Newtonhill Aberdeenshire AB39 3PF Scotland |
Director Name | Mrs Rhona Alison Massie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | John Alexander Massie 50.00% Ordinary |
---|---|
50 at £1 | Rhona Massie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,940 |
Cash | £44,187 |
Current Liabilities | £37,913 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
1 March 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
21 February 2019 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 21 February 2019 (2 pages) |
21 February 2019 | Resolutions
|
5 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page) |
24 January 2019 | Current accounting period shortened from 5 April 2019 to 31 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
29 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 April 2016 | Appointment of Mrs Rhona Alison Massie as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Rhona Alison Massie as a director on 31 March 2016 (2 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
8 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 December 2010 (1 page) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for John Alexander Massie on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Alexander Massie on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / john massie / 17/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / john massie / 17/01/2009 (1 page) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
12 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
16 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
23 January 2006 | Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page) |
23 January 2006 | Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page) |
17 January 2006 | Incorporation (21 pages) |
17 January 2006 | Incorporation (21 pages) |