Inverurie
Aberdeenshire
AB51 4LL
Scotland
Director Name | Morag Douglas |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Chip Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 6 Colleonard Crescent Banff AB45 1DF Scotland |
Secretary Name | Morag Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Colleonard Crescent Banff AB45 1DF Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Neil Henderson Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,874 |
Cash | £2,818 |
Current Liabilities | £62,564 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2015 | Delivered on: 5 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8 skene street, macduff. BNF3372. Outstanding |
---|---|
29 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
28 November 2007 | Delivered on: 5 December 2007 Satisfied on: 1 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 bogie strett, huntly ABN43488. Fully Satisfied |
14 July 2017 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Titanium 1 King's Inch Place Renfrew PA4 8WF on 14 July 2017 (2 pages) |
---|---|
14 July 2017 | Resolutions
|
2 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
5 December 2015 | Registration of charge SC3208820003, created on 1 December 2015 (8 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
24 June 2014 | Termination of appointment of Morag Douglas as a director (1 page) |
24 June 2014 | Termination of appointment of Morag Douglas as a secretary (1 page) |
13 May 2014 | Director's details changed for Neil Henderson Douglas on 27 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 27 January 2012 (1 page) |
7 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 May 2010 | Director's details changed for Morag Douglas on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Neil Henderson Douglas on 12 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
11 June 2007 | Ad 01/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Incorporation (17 pages) |