Insch
AB52 6XF
Scotland
Director Name | Mr Stuart Cameron Souter |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2006(same day as company formation) |
Role | Window Cleaner |
Country of Residence | Scotland |
Correspondence Address | Amulree Garage South Road Insch AB52 6XF Scotland |
Secretary Name | Amanda Jane Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 138a North Street Inverurie Aberdeenshire AB51 4TL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website |
---|
Registered Address | The Kiosk South Road Insch AB52 6XF Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | George Robert Souter 50.00% Ordinary |
---|---|
5 at £1 | Stuart Cameron Souter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,371 |
Cash | £20,413 |
Current Liabilities | £54,341 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
2 February 2018 | Delivered on: 8 February 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Commercial premises at amulree, south road, insch, aberdeenshire, AB52 6XF bring the subjects registered in the land register of scotland under title number ABN8409. Outstanding |
---|---|
12 September 2017 | Delivered on: 13 September 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
16 April 2020 | Director's details changed for Mr Stuart Cameron Souter on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Mr George Robert Souter on 16 April 2020 (2 pages) |
3 April 2020 | Registered office address changed from Amulree Garage South Road Insch AB52 6XF United Kingdom to The Kiosk South Road Insch AB52 6XF on 3 April 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from Rammerscales Aquithie Road Kemnay AB51 5PD to Amulree Garage South Road Insch AB52 6XF on 26 June 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
8 February 2018 | Registration of charge SC3043940002, created on 2 February 2018 (15 pages) |
13 September 2017 | Registration of charge SC3043940001, created on 12 September 2017 (17 pages) |
13 September 2017 | Registration of charge SC3043940001, created on 12 September 2017 (17 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Director's details changed for Mr Stuart Cameron Souter on 31 May 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stuart Cameron Souter on 31 May 2012 (2 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Termination of appointment of Amanda Peters as a secretary (1 page) |
15 July 2011 | Termination of appointment of Amanda Peters as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr George Robert Souter on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr George Robert Souter on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stuart Cameron Souter on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for George Robert Souter on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Stuart Cameron Souter on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Stuart Cameron Souter on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for George Robert Souter on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Stuart Cameron Souter on 22 June 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 February 2008 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
13 February 2008 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Ad 01/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Ad 01/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
22 June 2006 | Incorporation (16 pages) |
22 June 2006 | Incorporation (16 pages) |