Schivas
Ythanbank
Aberdeenshire
AB41 7TL
Scotland
Director Name | Mr Boyd Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
Secretary Name | Andersonbain & Co (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 10 Thistle Street Aberdeen Aberdeenshire AB10 1XZ Scotland |
Director Name | Boyd Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Schivas Estate Ythanbank Aberdeenshire AB41 7TL Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 10 Thistle Street Aberdeen AB10 1XZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Boyd Ross 50.00% Ordinary |
---|---|
500 at £1 | Sarah Elizabeth Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,460 |
Current Liabilities | £52,500 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
4 January 2018 | Delivered on: 8 January 2018 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: The cottage 31 high street archiestown aberlour title number MOR9184. Outstanding |
---|---|
1 January 2018 | Delivered on: 8 January 2018 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
13 January 2009 | Delivered on: 22 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cottage, 31 high street, archiestown MOR9184. Outstanding |
18 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (3 pages) |
3 August 2022 | Director's details changed for Mr Boyd Ross on 3 August 2022 (2 pages) |
3 August 2022 | Director's details changed for Sarah Elizabeth Gordon on 3 August 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr Boyd Ross on 1 October 2021 (2 pages) |
11 October 2021 | Appointment of Mr Boyd Ross as a director on 1 October 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with updates (3 pages) |
22 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (3 pages) |
27 October 2018 | Satisfaction of charge 2 in full (4 pages) |
1 May 2018 | Notification of Sarah Elizabeth Gordon as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
8 January 2018 | Registration of charge SC3142610004, created on 4 January 2018 (3 pages) |
8 January 2018 | Registration of charge SC3142610003, created on 1 January 2018 (6 pages) |
17 November 2017 | Termination of appointment of Boyd Ross as a director on 3 November 2017 (1 page) |
17 November 2017 | Cessation of Boyd Ross as a person with significant control on 3 November 2017 (1 page) |
17 November 2017 | Cessation of Boyd Ross as a person with significant control on 3 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Boyd Ross as a director on 3 November 2017 (1 page) |
22 September 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
22 September 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
13 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
27 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
22 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Andersonbain & Co on 9 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Andersonbain & Co on 9 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Andersonbain & Co on 9 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Elizabeth Gordon on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Elizabeth Gordon on 1 January 2010 (2 pages) |
19 March 2010 | Director's details changed for Sarah Elizabeth Gordon on 1 January 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
9 January 2007 | Incorporation (17 pages) |
9 January 2007 | Incorporation (17 pages) |