Kingswells
Aberdeen
AB15 8XJ
Scotland
Secretary Name | Mrs Joyce Claire Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Callm Park Kingswells Aberdeen AB15 8XJ Scotland |
Director Name | Mr Stephen Massie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 12 Boyd Orr Avenue Aberdeen AB12 5RG Scotland |
Secretary Name | Mr Douglas Andrew Logie Winchester |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braidburn Market Brae Ellon Aberdeenshire AB41 8BL Scotland |
Website | granitecityplumbingandheating.co |
---|
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stuart Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,838 |
Cash | £229,458 |
Current Liabilities | £670,465 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 12 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 26 February 2020 (overdue) |
23 July 2010 | Delivered on: 9 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 anderson avenue, aberdeen ABN42001. Outstanding |
---|---|
13 July 2010 | Delivered on: 16 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
---|---|
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Stephen Massie as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Stephen Massie on 1 February 2011 (2 pages) |
6 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Registered office address changed from 57 Station Road Ellon Aberdenshire AB41 9AR on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 57 Station Road Ellon Aberdenshire AB41 9AR on 6 April 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Stephen Massie on 1 February 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Joyce Claire Wilson on 2 February 2010 (1 page) |
25 March 2011 | Director's details changed for Stephen Massie on 2 February 2010 (2 pages) |
25 March 2011 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 March 2011 | Secretary's details changed for Joyce Claire Wilson on 2 February 2010 (1 page) |
25 March 2011 | Director's details changed for Stephen Massie on 2 February 2010 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Annual return made up to 12 February 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (17 pages) |