Lossiemouth
Morayshire
IV31 6BA
Scotland
Director Name | Ms Susan Elizabeth Donlevy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2014(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 6 Priestfield Crescent Edinburgh EH16 5JQ Scotland |
Director Name | Mr Robert Langlands |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 August 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Cardoness Road Sheffield S10 5RT |
Director Name | William Alexander Johnstone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Smithy Cottage Dunnydeer Insch Aberdeenshire AB52 6LU Scotland |
Director Name | David John Martin |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Retired College Deputy Princip |
Country of Residence | Scotland |
Correspondence Address | 22 Carrick Park Ayr Ayrshire KA7 2SL Scotland |
Director Name | John Muir Mason |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Victoria Drive Troon Ayrshire KA10 6JF Scotland |
Director Name | David Anthony Lunt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Retired Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | Langdale Edinburgh Road Linlithgow West Lothian EH49 6AA Scotland |
Director Name | Sara Ceridwen MacDoka |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 58/1 Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | Robert Clark |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | NHS Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Craiglomond Gardens Balloch G83 8RP Scotland |
Secretary Name | William Alexander Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Cottage Dunnyeer Insch Aberdeenshire AB52 6LU Scotland |
Director Name | Mr Rognvald Inkster Mason |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 36 West Portland Street Troon South Ayrshire KA10 6AB Scotland |
Secretary Name | Mr Rognvald Inkster Mason |
---|---|
Status | Resigned |
Appointed | 15 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2013) |
Role | Company Director |
Correspondence Address | 36 West Portland Street Troon South Ayrshire KA10 6AB Scotland |
Director Name | Mr Graham James Brown |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Director Name | Mr William Lynn Cook |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2014(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 68 High Street Clackmannan FK10 4JG Scotland |
Director Name | Mr James Hair Kerr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Forres Avenue Giffnock Glasgow G46 6LH Scotland |
Registered Address | 36 West Portland Street Troon South Ayrshire KA10 6AB Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £4,976 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
12 February 2024 | Micro company accounts made up to 31 December 2023 (4 pages) |
---|---|
6 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
8 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 January 2021 | Director's details changed for Mr Robert Langlands on 12 January 2021 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of William Lynn Cook as a director on 5 October 2019 (1 page) |
13 August 2019 | Termination of appointment of James Hair Kerr as a director on 11 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Robert Langlands as a director on 11 August 2019 (2 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 November 2015 | Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Mr James Hair Kerr as a director on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Mr James Hair Kerr as a director on 27 July 2015 (2 pages) |
29 December 2014 | Appointment of Ms Susan Elizabeth Donlevy as a director on 14 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr William Lynn Cook as a director on 14 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr William Lynn Cook as a director on 14 December 2014 (2 pages) |
29 December 2014 | Appointment of Ms Susan Elizabeth Donlevy as a director on 14 December 2014 (2 pages) |
25 December 2014 | Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page) |
25 December 2014 | Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page) |
25 December 2014 | Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page) |
25 December 2014 | Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page) |
25 December 2014 | Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Termination of appointment of Rognvald Mason as a director (1 page) |
30 October 2013 | Termination of appointment of Rognvald Mason as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 September 2013 | Termination of appointment of William Johnstone as a director (1 page) |
21 September 2013 | Termination of appointment of Rognvald Mason as a secretary (1 page) |
21 September 2013 | Termination of appointment of William Johnstone as a director (1 page) |
21 September 2013 | Appointment of Mr Graham James Brown as a director (2 pages) |
21 September 2013 | Appointment of Mr Graham James Brown as a director (2 pages) |
21 September 2013 | Termination of appointment of Rognvald Mason as a secretary (1 page) |
20 September 2013 | Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages) |
20 September 2013 | Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages) |
20 September 2013 | Appointment of Mr Peter Melrose Brash as a secretary (2 pages) |
20 September 2013 | Appointment of Mr Peter Melrose Brash as a secretary (2 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Appointment of Mr Rognvald Inkster Mason as a director (2 pages) |
14 May 2012 | Appointment of Mr Rognvald Inkster Mason as a director (2 pages) |
12 May 2012 | Termination of appointment of William Johnstone as a secretary (1 page) |
12 May 2012 | Appointment of Mr Rognvald Inkster Mason as a secretary (1 page) |
12 May 2012 | Termination of appointment of William Johnstone as a secretary (1 page) |
12 May 2012 | Appointment of Mr Rognvald Inkster Mason as a secretary (1 page) |
14 November 2011 | Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages) |
12 November 2011 | Termination of appointment of John Mason as a director (1 page) |
12 November 2011 | Termination of appointment of John Mason as a director (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
21 November 2010 | Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
21 November 2010 | Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
21 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
21 November 2010 | Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Secretary's details changed for William Alexander Johnstone on 1 March 2010 (1 page) |
10 June 2010 | Secretary's details changed for William Alexander Johnstone on 1 March 2010 (1 page) |
10 June 2010 | Secretary's details changed for William Alexander Johnstone on 1 March 2010 (1 page) |
10 June 2010 | Termination of appointment of David Martin as a director (1 page) |
10 June 2010 | Termination of appointment of David Martin as a director (1 page) |
19 November 2009 | Director's details changed for David John Martin on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for David John Martin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Muir Mason on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Muir Mason on 18 November 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 January 2009 | Director's change of particulars / jason mason / 13/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / william johnstone / 10/08/2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / william johnstone / 10/08/2008 (1 page) |
13 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
13 January 2009 | Director's change of particulars / sara godfray / 31/08/2008 (1 page) |
13 January 2009 | Director's change of particulars / sara godfray / 31/08/2008 (1 page) |
13 January 2009 | Director's change of particulars / jason mason / 13/01/2009 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2006 | Incorporation (23 pages) |
20 December 2006 | Incorporation (23 pages) |