Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Secretary Name | Hayley Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Newburgh Road Aberdeen Aberdeenshire AB22 8SQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Goldwells House Grange Road Peterhead AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Iain Buchan & Mrs Iain Buchan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,646 |
Cash | £7,468 |
Current Liabilities | £13,204 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
14 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
3 August 2023 | Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page) |
1 March 2023 | Confirmation statement made on 26 February 2023 with updates (4 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
3 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Notification of Iain Buchan as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Hayley Buchan as a secretary on 1 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Hayley Buchan as a secretary on 1 January 2016 (1 page) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Iain Buchan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Iain Buchan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Iain Buchan on 3 February 2010 (2 pages) |
22 January 2010 | Registered office address changed from 51 Newburgh Road Bridge of Don Aberdeen AB22 8SQ on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 51 Newburgh Road Bridge of Don Aberdeen AB22 8SQ on 22 January 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (19 pages) |
31 January 2006 | Incorporation (19 pages) |