Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Secretary Name | Lyndsay Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Mill Road Huntly Aberdeenshire AB54 8EJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 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 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.pdbuilding.co.uk |
---|---|
Telephone | 07 748071173 |
Telephone region | Mobile |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,101 |
Cash | £19,422 |
Current Liabilities | £150,273 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
6 July 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
28 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 October 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 October 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2015 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 January 2015 | Micro company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 February 2014 | Registered office address changed from Wester Harlaw Inverurie Aberdeenshire AB51 5DR Scotland on 24 February 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 February 2014 | Registered office address changed from Wester Harlaw Inverurie Aberdeenshire AB51 5DR Scotland on 24 February 2014 (1 page) |
7 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Registered office address changed from St Andrews Jericho Colpy Insch Aberdeenshire AB52 6XB Scotland on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from St Andrews Jericho Colpy Insch Aberdeenshire AB52 6XB Scotland on 31 August 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 April 2011 | Registered office address changed from 98a Gordon Street Huntly Aberdeenshire AB54 8ES on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Lyndsay Morrison as a secretary (1 page) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Registered office address changed from 98a Gordon Street Huntly Aberdeenshire AB54 8ES on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Mr Peter John Duncan on 23 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Termination of appointment of Lyndsay Morrison as a secretary (1 page) |
7 April 2011 | Registered office address changed from 98a Gordon Street Huntly Aberdeenshire AB54 8ES on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Mr Peter John Duncan on 23 March 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter John Duncan on 23 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter John Duncan on 23 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 August 2009 | Return made up to 23/03/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 March 2008 | Return made up to 23/03/08; no change of members (3 pages) |
25 March 2008 | Return made up to 23/03/08; no change of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Ad 23/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Ad 23/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |