Westhill
Aberdeenshire
AB32 6AY
Scotland
Secretary Name | Fiona Louise Strachan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Keirhill Avenue Westhill Aberdeenshire AB32 6AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Keirhill Avenue Westhill Aberdeenshire AB32 6AY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
50 at £1 | Fiona Louise Strachan 50.00% Ordinary |
---|---|
50 at £1 | Gair Strachan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,363 |
Cash | £32,672 |
Current Liabilities | £27,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
2 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 May 2019 | Change of details for Mr Gair Strachan as a person with significant control on 29 March 2018 (2 pages) |
27 May 2019 | Change of details for Mr Gair Strachan as a person with significant control on 29 March 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
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) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 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) |
17 August 2011 | Registered office address changed from 10 Carnie Drive Westhill AB32 6HZ on 17 August 2011 (1 page) |
17 August 2011 | Director's details changed for Gair Strachan on 17 August 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Fiona Louise Strachan on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from 10 Carnie Drive Westhill AB32 6HZ on 17 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Fiona Louise Strachan on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Gair Strachan on 17 August 2011 (2 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Director's details changed for Gair Strachan on 28 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Gair Strachan on 28 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2007 | Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Resolutions
|
28 March 2007 | Incorporation (17 pages) |
28 March 2007 | Incorporation (17 pages) |