Old Rayne
Insch
Aberdeenshire
AB52 6RY
Scotland
Secretary Name | Reinhilde Cornelia Maria Josephina Van Den Brande |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(1 day after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | Head House Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Head House Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
3 at £1 | Stewart Findlay Rothnie 75.00% Ordinary |
---|---|
1 at £1 | Reinhilde Cornelia Maria Josephina Van Der Brande 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,014 |
Cash | £29,691 |
Current Liabilities | £27,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
21 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
21 April 2020 | Notification of Stewart Rothnie as a person with significant control on 27 March 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
13 January 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Head House Old Rayne Insch Aberdeenshire AB52 6RY on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Head House Old Rayne Insch Aberdeenshire AB52 6RY on 13 January 2015 (1 page) |
13 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 April 2010 | Director's details changed for Stewart Rothnie on 26 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Stewart Rothnie on 26 March 2010 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Ad 26/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
22 April 2008 | Ad 26/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (9 pages) |
26 March 2007 | Incorporation (9 pages) |