Craigievar
Alford
AB33 8JR
Scotland
Director Name | Mr Archibald Campbell Ross |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Ptarmigan East Roseburn Aboyne AB34 5BP Scotland |
Director Name | Mr William James Torrance |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Bynack Grantown-On-Spey Morayshire PH26 3NQ Scotland |
Secretary Name | Mr John Michael Forbes-Cable |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Craigievar Alford Aberdeenshire AB33 8JR Scotland |
Director Name | Malcolm Dunbar Craigievar Forbes-Cable |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Oil Engineer |
Country of Residence | Scotland |
Correspondence Address | Upper Craigievar Craigievar Alford Aberdeenshire AB33 8JR Scotland |
Registered Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Archibald Campbell Ross 25.00% Ordinary |
---|---|
5k at £1 | Malcolm Dunbar Craigievar Forbes-cable 25.00% Ordinary |
5k at £1 | William James Torrance 25.00% Ordinary |
2.5k at £1 | John Michael Forbes-cable 12.50% Ordinary |
2.5k at £1 | Virginia Clodagh Forbes-cable 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,717 |
Cash | £9,336 |
Current Liabilities | £149,733 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
24 May 2006 | Delivered on: 30 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 albert place, aberdeen. Outstanding |
---|---|
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 September 2021 | Director's details changed for Mr William James Torrance on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Archibald Campbell Ross on 20 September 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to 8 Albert Place Aberdeen AB25 1RG on 26 February 2020 (1 page) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
25 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
21 April 2017 | Registered office address changed from 8, Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 8, Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 21 April 2017 (1 page) |
2 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 March 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8, Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page) |
12 March 2017 | Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8, Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 May 2010 | Director's details changed for Virginia Clodagh Forbes-Cable on 28 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Archibald Campbell Ross on 28 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Virginia Clodagh Forbes-Cable on 28 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Archibald Campbell Ross on 28 February 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
10 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
1 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
22 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
28 June 2007 | Return made up to 27/03/07; full list of members (7 pages) |
28 June 2007 | Return made up to 27/03/07; full list of members (7 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 44 victoria street aberdeen AB10 1XA (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
20 April 2006 | Partic of mort/charge * (5 pages) |
20 April 2006 | Partic of mort/charge * (5 pages) |
4 April 2006 | Ad 27/03/06--------- £ si 12500@1=12500 £ ic 7500/20000 (2 pages) |
4 April 2006 | Ad 27/03/06--------- £ si 12500@1=12500 £ ic 7500/20000 (2 pages) |
27 March 2006 | Incorporation (15 pages) |
27 March 2006 | Incorporation (15 pages) |