Port Elphinstone
Inverurie
Aberdeenshire
AB51 5NQ
Scotland
Director Name | Mr Alexander Edward Benson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17a Hillside Crescent Westhill AB32 6PA Scotland |
Director Name | Walter McCann |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meikle Clinterty House, Kinellar Aberdeen AB21 0TZ Scotland |
Secretary Name | Mr Alexander Edward Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17a Hillside Crescent Westhill AB32 6PA Scotland |
Secretary Name | Jacqueline Patricia McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2009) |
Role | Administrator |
Correspondence Address | Meikle Clinterty Farm Kinellar Aberdeen Aberdeenshire AB21 0TZ Scotland |
Director Name | Mr John Elliott Waddell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years after company formation) |
Appointment Duration | 10 months (resigned 14 January 2010) |
Role | Financial Adviser |
Correspondence Address | 6 Olympia Gardens Banchory Aberdeenshire AB31 5NR Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | McDougall And Co Secretarial And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2014) |
Correspondence Address | 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland |
Website | awmifa.net |
---|---|
Telephone | 01527 577775 |
Telephone region | Redditch |
Registered Address | Chrichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
91 at £1 | John Alexander Michael Murray 64.54% Ordinary |
---|---|
50 at £1 | Kimberley Murray 35.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,285 |
Cash | £104,444 |
Current Liabilities | £30,179 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
16 August 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 1 May 2013
|
20 October 2016 | Statement of capital following an allotment of shares on 1 May 2013
|
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (1 page) |
25 February 2014 | Termination of appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (1 page) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 January 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 15 January 2014 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
28 February 2012 | Appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Director's details changed for Mr John Alexander Michael Murray on 19 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr John Alexander Michael Murray on 19 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Termination of appointment of Walter Mccann as a director (2 pages) |
10 February 2011 | Termination of appointment of Walter Mccann as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ on 1 February 2010 (1 page) |
27 January 2010 | Termination of appointment of John Waddell as a director (3 pages) |
27 January 2010 | Termination of appointment of John Waddell as a director (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 October 2009 | Appointment of John Alexander Michael Murray as a director (3 pages) |
9 October 2009 | Appointment of John Alexander Michael Murray as a director (3 pages) |
24 July 2009 | Appointment terminated secretary jacqueline mccann (1 page) |
24 July 2009 | Appointment terminated secretary jacqueline mccann (1 page) |
24 July 2009 | Secretary appointed ian james mcdougall (2 pages) |
24 July 2009 | Secretary appointed ian james mcdougall (2 pages) |
27 March 2009 | Director appointed john elliott waddell logged form (2 pages) |
27 March 2009 | Director appointed john elliott waddell logged form (2 pages) |
27 March 2009 | Ad 20/03/09-20/03/09\gbp si 59@1=59\gbp ic 2/61\ (2 pages) |
27 March 2009 | Ad 20/03/09-20/03/09\gbp si 59@1=59\gbp ic 2/61\ (2 pages) |
20 March 2009 | Director appointed mr john elliott waddell (1 page) |
20 March 2009 | Director appointed mr john elliott waddell (1 page) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
24 July 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
24 July 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
24 July 2008 | Full accounts made up to 30 April 2008 (1 page) |
24 July 2008 | Full accounts made up to 30 April 2008 (1 page) |
26 June 2008 | Return made up to 19/02/08; full list of members (3 pages) |
26 June 2008 | Return made up to 19/02/08; full list of members (3 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 17A hillside crescent westhill AB32 6PA (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 17A hillside crescent westhill AB32 6PA (1 page) |
19 February 2007 | Incorporation (8 pages) |
19 February 2007 | Incorporation (8 pages) |