Gladstone Road
Huntly
Aberdeenshire
AB54 8BW
Scotland
Director Name | Mr Gary Alan Fowlie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Gladstone Road Huntly Aberdeenshire AB54 8BW Scotland |
Secretary Name | Mrs Shona Ann Fowlie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Gladstone Road Huntly Aberdeenshire AB54 8BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | garyfowlie.co.uk |
---|---|
Telephone | 07 742956093 |
Telephone region | Mobile |
Registered Address | 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
50 at £1 | Gary Alan Fowlie 50.00% Ordinary |
---|---|
50 at £1 | Shona Ann Fowlie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,381 |
Current Liabilities | £202,256 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 July 2007 | Delivered on: 17 July 2007 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 |
---|
30 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 February 2010 | Director's details changed for Gary Fowlie on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Gary Fowlie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Shona Ann Fowlie on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Shona Ann Fowlie on 1 February 2010 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
23 January 2009 | Return made up to 23/01/09; no change of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 January 2008 | Return made up to 23/01/08; no change of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Location of register of members (1 page) |
17 July 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
15 June 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Incorporation (16 pages) |