Kintore
Inverurie
Aberdeenshire
AB51 0XR
Scotland
Director Name | Linzie Catherine McDonald |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacre Cottown Kintore Aberdeenshire AB51 0XR Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Adair James Simpson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(10 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Acre House Forfar Angus DD8 2SF Scotland |
Director Name | Ms Fiona Jane Booth |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2019) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | Tumulus Way Midmill Industrial Estate Kintore Inverurie AB51 0TG Scotland |
Director Name | Mr Christopher Leonard Noble |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2021) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Hutcheon Rattray & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 248 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Linzie Catherine McDonald 50.00% Ordinary |
---|---|
100 at £0.01 | Neil Roderick McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,210 |
Cash | £95,002 |
Current Liabilities | £240,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
16 September 2015 | Delivered on: 28 September 2015 Persons entitled: Santander UK PLC, as Security Trustee for Each Santander Group Member. Classification: A registered charge Outstanding |
---|---|
17 January 2007 | Delivered on: 25 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at home steading breda estate, alford, aberdeenshire. Outstanding |
23 November 2006 | Delivered on: 9 December 2006 Satisfied on: 23 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 November 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
15 August 2023 | Director's details changed for Linzie Catherine Mcdonald on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Linzie Catherine Mcdonald on 15 August 2023 (2 pages) |
1 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
21 April 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (3 pages) |
26 February 2021 | Termination of appointment of Christopher Leonard Noble as a director on 26 February 2021 (1 page) |
28 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
1 September 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
6 June 2019 | Second filing for the appointment of Mr Christopher Noble as a director (6 pages) |
4 June 2019 | Appointment of Mr Christopher Noble as a director on 1 May 2019
|
9 April 2019 | Termination of appointment of Fiona Booth as a director on 12 March 2019 (1 page) |
25 February 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
11 September 2018 | Change of details for Stark Ventures Limited as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Resolutions
|
31 August 2018 | Company name changed csd scotland LTD\certificate issued on 31/08/18
|
24 May 2018 | Cessation of Linzie Catherine Mcdonald as a person with significant control on 16 May 2018 (1 page) |
24 May 2018 | Cessation of Neil Roderick Mcdonald as a person with significant control on 16 May 2018 (1 page) |
24 May 2018 | Notification of Stark Ventures Limited as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 April 2018 | Termination of appointment of Adair James Simpson as a director on 31 March 2018 (1 page) |
8 December 2017 | Director's details changed for Mr Neil Roderick Mcdonald on 5 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Ms Fiona Booth on 5 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Ms Fiona Booth on 5 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Neil Roderick Mcdonald on 5 December 2017 (2 pages) |
1 November 2017 | Appointment of Mr Adair James Simpson as a director on 1 September 2017 (2 pages) |
1 November 2017 | Appointment of Ms Fiona Booth as a director on 1 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Adair James Simpson as a director on 1 September 2017 (2 pages) |
1 November 2017 | Appointment of Ms Fiona Booth as a director on 1 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (3 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (3 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 September 2015 | Registration of charge SC3091270003, created on 16 September 2015 (10 pages) |
28 September 2015 | Registration of charge SC3091270003, created on 16 September 2015 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 September 2013 | Company name changed countrystyle developments LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Company name changed countrystyle developments LIMITED\certificate issued on 06/09/13
|
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
14 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
14 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
14 April 2011 | Resolutions
|
25 February 2011 | Statement of capital following an allotment of shares on 25 September 2008
|
25 February 2011 | Statement of capital following an allotment of shares on 25 September 2008
|
23 February 2011 | Termination of appointment of Hutcheon Rattray & Company as a secretary (1 page) |
23 February 2011 | Registered office address changed from 248 Union Street Aberdeen AB10 1TN on 23 February 2011 (1 page) |
23 February 2011 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Hutcheon Rattray & Company as a secretary (1 page) |
23 February 2011 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Registered office address changed from 248 Union Street Aberdeen AB10 1TN on 23 February 2011 (1 page) |
28 September 2010 | Secretary's details changed for Hutcheon Rattray & Company on 25 September 2010 (1 page) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Hutcheon Rattray & Company on 25 September 2010 (1 page) |
28 September 2010 | Director's details changed for Linzie Catherine Mcdonald on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Linzie Catherine Mcdonald on 25 September 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 September 2009 | Secretary's change of particulars / hutcheon rattray & company / 26/09/2008 (1 page) |
29 September 2009 | Director's change of particulars / neil mcdonald / 26/09/2008 (1 page) |
29 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
29 September 2009 | Secretary's change of particulars / hutcheon rattray & company / 26/09/2008 (1 page) |
29 September 2009 | Director's change of particulars / neil mcdonald / 26/09/2008 (1 page) |
29 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 393 union street aberdeen AB11 6BX (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 393 union street aberdeen AB11 6BX (1 page) |
3 February 2009 | Return made up to 25/09/08; full list of members (4 pages) |
3 February 2009 | Return made up to 25/09/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 November 2007 | Return made up to 25/09/07; full list of members (7 pages) |
12 November 2007 | Return made up to 25/09/07; full list of members (7 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
8 February 2007 | Alterations to a floating charge (5 pages) |
8 February 2007 | Alterations to a floating charge (5 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (17 pages) |
25 September 2006 | Incorporation (17 pages) |