Ladysbridge
Banff
AB45 2TF
Scotland
Secretary Name | Miranda McKay Lovie |
---|---|
Status | Current |
Appointed | 13 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Rosehall Gaveny Court Ladysbridge Banff AB45 2TF Scotland |
Director Name | Mrs Miranda Lovie |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosehall Gaveny Court Ladysbridge Banff AB45 2TF Scotland |
Secretary Name | Mr Peter Lovie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Knock Street Whitehills Banffshire AB45 2NW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Rosehall Gaveny Court Ladysbridge Banff AB45 2TF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
55 at £1 | Andrew Lovie 55.00% Ordinary |
---|---|
45 at £1 | Miranda Mckay Lovie 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,882 |
Cash | £20,553 |
Current Liabilities | £18,935 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from 15 Boyndie Street Banff AB45 1DY Scotland to Rosehall Gaveny Court Ladysbridge Banff AB45 2TF on 15 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 October 2018 | Registered office address changed from Beech Lodge Sandyhill Road Banff AB45 3TJ Scotland to 15 Boyndie Street Banff AB45 1DY on 11 October 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
11 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 July 2017 | Appointment of Mrs Miranda Lovie as a director on 10 July 2017 (2 pages) |
23 July 2017 | Appointment of Mrs Miranda Lovie as a director on 10 July 2017 (2 pages) |
13 June 2017 | Registered office address changed from Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ on 13 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 September 2016 | Secretary's details changed for Miranda Mckay Lovie on 31 May 2016 (1 page) |
7 September 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Secretary's details changed for Miranda Mckay Lovie on 31 May 2016 (1 page) |
7 September 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
18 August 2016 | Director's details changed for Andrew Lovie on 1 June 2016 (2 pages) |
18 August 2016 | Registered office address changed from 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE United Kingdom to Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE United Kingdom to Rosehall 8 Gaveny Court Ladysbridge Banff AB45 2TF on 18 August 2016 (1 page) |
18 August 2016 | Director's details changed for Andrew Lovie on 1 June 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 January 2016 | Registered office address changed from 55 Knock Street Whitehill Banff AB45 2NW to 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Andrew Lovie on 15 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from 55 Knock Street Whitehill Banff AB45 2NW to 4 Ladysbridge House Ladysbridge Drive Ladysbridge Banff AB45 2LE on 15 January 2016 (1 page) |
15 January 2016 | Director's details changed for Andrew Lovie on 15 January 2016 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 June 2014 | Registered office address changed from 43 Knock Street Whitehills Banff AB45 2NW on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Andrew Lovie on 2 May 2014 (2 pages) |
16 June 2014 | Registered office address changed from 43 Knock Street Whitehills Banff AB45 2NW on 16 June 2014 (1 page) |
16 June 2014 | Director's details changed for Andrew Lovie on 2 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Andrew Lovie on 2 May 2014 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Termination of appointment of Peter Lovie as a secretary (1 page) |
15 April 2011 | Termination of appointment of Peter Lovie as a secretary (1 page) |
15 April 2011 | Appointment of Miranda Mckay Lovie as a secretary (2 pages) |
15 April 2011 | Appointment of Miranda Mckay Lovie as a secretary (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 30/05/09; no change of members (3 pages) |
16 June 2009 | Return made up to 30/05/09; no change of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 May 2008 | Return made up to 30/05/08; no change of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; no change of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
1 June 2006 | Ad 30/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Ad 30/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
30 May 2006 | Incorporation (16 pages) |
30 May 2006 | Incorporation (16 pages) |