Banchory
Kincardineshire
AB31 6LN
Scotland
Director Name | Mrs Sine Mhairi Grant Gabbott |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Templeton Cottage Strachan Banchory Kincardineshire AB31 6LN Scotland |
Secretary Name | Mrs Sine Mhairi Grant Gabbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templeton Cottage Strachan Banchory Kincardineshire AB31 6LN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Andrew Michael Gabbott 80.00% Ordinary |
---|---|
1 at £1 | Sine Mhairi Grant Gabbott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,742 |
Cash | £149,811 |
Current Liabilities | £80,364 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
20 January 2011 | Delivered on: 8 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land to the south west of gin clough farm CH568695. Outstanding |
---|---|
15 October 2010 | Delivered on: 20 October 2010 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
14 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
8 April 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
8 June 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
8 January 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
26 July 2018 | Change of details for Mr Andrew Michael Gabbott as a person with significant control on 30 June 2018 (2 pages) |
26 July 2018 | Cessation of Sine Mhairi Grant Gabbott as a person with significant control on 30 June 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2012 | Secretary's details changed for Miss Sine Mhairi Grant Gabbott on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Andrew Michael Gabbott on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mrs Sine Mhairi Grant Gabbott on 24 January 2012 (3 pages) |
24 January 2012 | Director's details changed for Mr Andrew Michael Gabbott on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mrs Sine Mhairi Grant Gabbott on 24 January 2012 (3 pages) |
24 January 2012 | Secretary's details changed for Miss Sine Mhairi Grant Gabbott on 24 January 2012 (2 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 October 2009 | Director's details changed for Miss Sine Mhairi Grant Gabbott on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Andrew Michael Gabbott on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Miss Sine Mhairi Grant Gabbott on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Mr Andrew Michael Gabbott on 14 October 2009 (2 pages) |
18 August 2009 | Director and secretary's change of particulars / sine paterson / 03/08/2009 (1 page) |
18 August 2009 | Director and secretary's change of particulars / sine paterson / 03/08/2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / sine paterson / 30/01/2008 (2 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / andrew gabbott / 30/01/2008 (2 pages) |
14 October 2008 | Director and secretary's change of particulars / sine paterson / 30/01/2008 (2 pages) |
14 October 2008 | Director's change of particulars / andrew gabbott / 30/01/2008 (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
12 December 2006 | Ad 11/10/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 December 2006 | Ad 11/10/06--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Incorporation (17 pages) |