Rothes
Banffshire
AB38 7AW
Scotland
Secretary Name | Mrs Lynne Henderson-Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years |
Role | Sub-Postmistress |
Country of Residence | Scotland |
Correspondence Address | The Old Toll Craigellachie Road Rothes Banffshire AB38 7AW Scotland |
Director Name | William Henderson-Black |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 3 Binghill Crescent Milltimber Aberdeen AB13 0HP Scotland |
Secretary Name | Jamieson's Book-Keeping & Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 39 Dee Street Aberdeen AB11 6DY Scotland |
Registered Address | Park House Centre South Street Elgin Moray IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Lynne Stevens 75.00% Ordinary |
---|---|
25 at £1 | William Henderson Black 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,077 |
Cash | £35,779 |
Current Liabilities | £31,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
26 October 2023 | Termination of appointment of William Henderson-Black as a director on 18 March 2023 (1 page) |
---|---|
22 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 November 2012 | Registered office address changed from 3 Binghill Crescent Milltimber Aberdeen AB13 0HP on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 3 Binghill Crescent Milltimber Aberdeen AB13 0HP on 13 November 2012 (1 page) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for William Henderson-Black on 21 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mrs Lynne Henderson-Black on 21 March 2010 (2 pages) |
30 April 2010 | Director's details changed for William Henderson-Black on 21 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Lynne Henderson-Black on 21 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Director's change of particulars / william black / 10/10/2008 (1 page) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / william black / 10/10/2008 (1 page) |
20 April 2009 | Director and secretary's change of particulars / lynne stevens / 10/10/2008 (2 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 April 2009 | Director and secretary's change of particulars / lynne stevens / 10/10/2008 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Secretary appointed mrs lynne stevens (1 page) |
29 April 2008 | Appointment terminated secretary jamiesons book-keeping & accountancy LTD (1 page) |
29 April 2008 | Secretary appointed mrs lynne stevens (1 page) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 April 2008 | Appointment terminated secretary jamiesons book-keeping & accountancy LTD (1 page) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: jamieson's book-keeping & accountancy LTD 39 dee street aberdeen AB11 6DY (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: jamieson's book-keeping & accountancy LTD 39 dee street aberdeen AB11 6DY (1 page) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |