8 Kirkwood Crescent
Portsoy
Banffshire
AB45 2QE
Scotland
Director Name | Mr Scott Shepherd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Share Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Kittoch Keys 8 Kirkwood Crescent Portsoy Banffshire AB45 2QE Scotland |
Secretary Name | Mrs Gillian Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Bank Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kittoch Keys 8 Kirkwood Crescent Portsoy Banffshire AB45 2QE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.jscottshepherd.com |
---|
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,676 |
Cash | £30,467 |
Current Liabilities | £17,791 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the north west most ground floor shop known as and forming 26 seafield street, cullen, buckie, AB56 4SH and being the subjects presently undergoing registration in the land register of scotland under title number BNF15238. Outstanding |
---|---|
8 June 2022 | Delivered on: 14 June 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
5 August 2020 | Micro company accounts made up to 5 April 2020 (7 pages) |
---|---|
6 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 5 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Kittoch Keys 8 Kirkwood Crescent Portsoy AB45 2QE to 1a Cluny Square Buckie Moray AB56 1AH on 10 April 2018 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
14 April 2009 | Return made up to 12/04/09; no change of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; no change of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
7 May 2008 | Return made up to 12/04/08; no change of members (3 pages) |
7 May 2008 | Return made up to 12/04/08; no change of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: brewery house 83 north castle street banff AB45 1JJ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: brewery house 83 north castle street banff AB45 1JJ (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
28 April 2006 | New secretary appointed;new director appointed (1 page) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed;new director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Location of register of members (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Accounting reference date shortened from 30/04/07 to 05/04/07 (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Ad 12/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2006 | Ad 12/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Incorporation (17 pages) |