Drumoak
Banchory
Aberdeenshire
AB31 5HR
Scotland
Secretary Name | Mrs Susan Elizabeth Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Quiddiesmill Croft Drumoak Banchory Aberdeenshire AB31 5HR Scotland |
Director Name | Mrs Susan Elizabeth Parkinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 August 2021) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Quiddiesmill Croft Drumoak Banchory Kincardineshire AB31 5HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Quiddiesmill Croft Drumoak Banchory Aberdeenshire AB31 5HR Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
1 at £1 | Ian Parkinson 50.00% Ordinary |
---|---|
1 at £1 | Susan Elizabeth Parkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,411 |
Cash | £119,201 |
Current Liabilities | £38,143 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
20 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
17 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 September 2011 | Appointment of Mrs Susan Elizabeth Parkinson as a director (2 pages) |
2 September 2011 | Appointment of Mrs Susan Elizabeth Parkinson as a director (2 pages) |
22 August 2011 | Secretary's details changed for Susan Elizabeth Hambler on 3 June 2011 (1 page) |
22 August 2011 | Secretary's details changed for Susan Elizabeth Hambler on 3 June 2011 (1 page) |
22 August 2011 | Secretary's details changed for Susan Elizabeth Hambler on 3 June 2011 (1 page) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 April 2010 | Director's details changed for Ian Parkinson on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Ian Parkinson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ian Parkinson on 7 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 88 cranford road aberdeen AB10 7NP (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 88 cranford road aberdeen AB10 7NP (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
23 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (17 pages) |
14 March 2007 | Incorporation (17 pages) |