Company NameThe Nine Koi Limited
DirectorAnne McArthur
Company StatusActive
Company NumberSC307865
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Anne McArthur
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameIsabella McArthur
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Aird Street
Portsoy
Aberdeenshire
AB45 2RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethe-nine-koi.co.uk
Telephone01261 842474
Telephone regionBanff

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Anne Mcarthur
60.00%
Ordinary
40 at £1Executors Of Isabella Mcarthur
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,117
Cash£3,661
Current Liabilities£10,016

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 30 June 2020 (7 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
18 November 2019Micro company accounts made up to 30 June 2019 (7 pages)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
12 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 October 2017Change of details for Dr Anne Mcarthur as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Change of details for Dr Anne Mcarthur as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Dr Anne Mcarthur on 1 September 2010 (2 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Dr Anne Mcarthur on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Dr Anne Mcarthur on 1 September 2010 (2 pages)
14 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 November 2009Termination of appointment of Isabella Mcarthur as a secretary (1 page)
28 November 2009Termination of appointment of Isabella Mcarthur as a secretary (1 page)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
21 April 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 April 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 September 2007Return made up to 01/09/07; full list of members (2 pages)
18 September 2007Return made up to 01/09/07; full list of members (2 pages)
29 September 2006Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)