Elgin
Moray
IV30 6NF
Scotland
Secretary Name | Margaret Bennie Geer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 4 Linksfield Court Elgin Morayshire IV30 5JB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01343 540484 |
---|---|
Telephone region | Elgin |
Registered Address | 10a Chanonry Street Elgin IV30 6NF Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
1000 at £1 | David John Beveridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,489 |
Current Liabilities | £298,363 |
Latest Accounts | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
2 August 2011 | Delivered on: 5 August 2011 Persons entitled: Clydesdale 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 |
---|---|
7 May 2009 | Delivered on: 13 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10A chanonry street, elgin MOR7715. Outstanding |
3 February 2009 | Delivered on: 6 February 2009 Persons entitled: Clydesdale 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 |
2 March 2023 | Director's details changed for David John Beveridge on 1 February 2023 (2 pages) |
---|---|
2 March 2023 | Change of details for David John Beveridge as a person with significant control on 1 February 2023 (2 pages) |
28 February 2023 | Change of details for Mr Decklan Beveridge as a person with significant control on 31 January 2023 (2 pages) |
28 February 2023 | Change of details for David John Beveridge as a person with significant control on 23 December 2020 (2 pages) |
28 February 2023 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to 10a Chanonry Street Elgin IV30 6NF on 28 February 2023 (1 page) |
28 February 2023 | Change of details for Mr Decklan Beveridge as a person with significant control on 23 December 2020 (2 pages) |
28 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
24 February 2023 | Total exemption full accounts made up to 30 May 2022 (10 pages) |
30 May 2022 | Total exemption full accounts made up to 30 May 2021 (9 pages) |
24 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
14 July 2021 | Notification of Decklan Beveridge as a person with significant control on 23 December 2020 (2 pages) |
9 July 2021 | Change of details for David John Beveridge as a person with significant control on 23 December 2020 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 30 May 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 30 May 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
28 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 May 2018 (11 pages) |
28 February 2018 | Total exemption full accounts made up to 30 May 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 May 2015 (7 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 May 2015 (7 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
31 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 June 2015 | Total exemption small company accounts made up to 30 May 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 May 2014 (6 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
20 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 March 2011 | Director's details changed for David John Beveridge on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for David John Beveridge on 16 March 2011 (2 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2009 | Return made up to 02/02/09; no change of members (2 pages) |
11 February 2009 | Return made up to 02/02/09; no change of members (2 pages) |
9 February 2009 | Director's change of particulars / david beveridge / 17/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / david beveridge / 17/12/2008 (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Appointment terminated secretary margaret geer (1 page) |
9 February 2009 | Appointment terminated secretary margaret geer (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 November 2008 | Company name changed littlegrain LIMITED\certificate issued on 14/11/08 (2 pages) |
14 November 2008 | Company name changed littlegrain LIMITED\certificate issued on 14/11/08 (2 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from ferryburn house rosebery avenue south queensferry EH30 9JG (1 page) |
1 September 2008 | Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page) |
1 September 2008 | Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page) |
7 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Memorandum and Articles of Association (8 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
12 February 2007 | Memorandum and Articles of Association (8 pages) |
12 February 2007 | Resolutions
|
9 February 2007 | New director appointed (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |