Fareview, Glassel
Banchory
Kincardineshire
AB31 4DT
Scotland
Director Name | Mrs Judith Stephanie McGowan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(8 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 The Courtyard Fareview Glassel Banchory Kincardineshire AB31 4DT Scotland |
Director Name | Judith Stephanie McGowan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2006) |
Role | Engineer |
Correspondence Address | 5 The Courtyard Fareview, Glassel Banchory Kincardineshire AB31 4AZ Scotland |
Secretary Name | Judith Stephanie McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2006) |
Role | Engineer |
Correspondence Address | 5 The Courtyard Fareview, Glassel Banchory Kincardineshire AB31 4AZ Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Secretary Name | Pf & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Registered Address | 5 The Courtyard, Fareview Glassel Banchory AB31 4DT Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
50 at £1 | Duncan Gillam Mcgowan 50.00% Ordinary A |
---|---|
50 at £1 | Judith Stephanie Mcgowan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,538 |
Cash | £77,606 |
Current Liabilities | £40,226 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Duncan Gillam Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Judith Stephanie Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Judith Stephanie Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Duncan Gillam Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 May 2015 | Appointment of Mrs Judith Stephanie Mcgowan as a director on 30 June 2014 (2 pages) |
25 May 2015 | Appointment of Mrs Judith Stephanie Mcgowan as a director on 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 June 2012 | Director's details changed for Duncan Gillam Mcgowan on 7 June 2011 (2 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Duncan Gillam Mcgowan on 7 June 2011 (2 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Duncan Gillam Mcgowan on 7 June 2011 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Duncan Gillam Mcgowan on 8 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Duncan Gillam Mcgowan on 8 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Duncan Gillam Mcgowan on 8 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated secretary judith mcgowan (1 page) |
11 July 2008 | Appointment terminated secretary judith mcgowan (1 page) |
11 July 2008 | Appointment terminated director judith mcgowan (1 page) |
11 July 2008 | Appointment terminated director judith mcgowan (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
3 November 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
3 November 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
27 June 2006 | Ad 22/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Ad 22/06/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Incorporation (15 pages) |
8 June 2006 | Incorporation (15 pages) |