Inverbervie
Angus
DD10 0TS
Scotland
Director Name | Gavin Inglis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynavin 2 Francis Court, Rumblingwell Dunfermline Fife KY12 9NJ Scotland |
Secretary Name | Mr John Christopher Grimes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Park Grove Inverbervie Angus DD10 0TS Scotland |
Director Name | Pineway Products Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 27 March 2010) |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr John Christopher Grimes 50.00% Ordinary |
---|---|
1 at £1 | Pineway Property LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,703 |
Cash | £200 |
Current Liabilities | £253,262 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 April 2012 | Delivered on: 18 April 2012 Persons entitled: Carolyn Elizabeth Inglis Classification: Standard security Secured details: £140,000. Particulars: Pittendrum farm sandhaven fraserburgh abn 77665. Outstanding |
---|---|
22 May 2008 | Delivered on: 30 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 June 2008 | Delivered on: 17 June 2008 Satisfied on: 3 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mains of pittendrum, sandhaven, fraserburgh ABN77665. Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 17 June 2008 Persons entitled: Davenham Trust PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mains of pittendrum sandhaven fraserburgh ABN77665. Fully Satisfied |
4 September 2007 | Delivered on: 13 September 2007 Satisfied on: 20 June 2008 Persons entitled: Davenham Trust PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 November 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 December 2019 | Satisfaction of charge 3 in full (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
1 April 2019 | Change of details for Pineway Property Limited as a person with significant control on 29 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
6 September 2018 | Registered office address changed from Westby 64 West High Street Forfar Angus DD8 1BJ to 6 st. Colme Street Edinburgh EH3 6AD on 6 September 2018 (1 page) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 April 2010 | Director's details changed for Gavin Inglis on 27 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr John Christopher Grimes on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gavin Inglis on 27 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of Pineway Products Limited as a director (1 page) |
20 April 2010 | Director's details changed for Mr John Christopher Grimes on 27 March 2010 (2 pages) |
20 April 2010 | Termination of appointment of Pineway Products Limited as a director (1 page) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 116 murray street montrose angus DD10 8JG (1 page) |
16 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 116 murray street montrose angus DD10 8JG (1 page) |
16 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
26 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
26 June 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 April 2008 | Director appointed pineway products LIMITED (2 pages) |
29 April 2008 | Director appointed pineway products LIMITED (2 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Resolutions
|
27 March 2007 | Incorporation (15 pages) |
27 March 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |
27 March 2007 | Incorporation (15 pages) |
27 March 2007 | Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page) |