Croft Road
Drumlithie
Kincardinshire
AB39 3YS
Scotland
Secretary Name | Michelle Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Steading Croft Road Drumlithie Kincardinshire AB39 3YS Scotland |
Director Name | Marie Lyn Rodger |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bob Cooney Court Aberdeen Aberdeenshire AB25 3SP Scotland |
Secretary Name | J M Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Registered Address | The Steading Croft Road Drumlithie Kincardinshire AB39 3YS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
2 at £1 | Scott Leslie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,028 |
Cash | £33,270 |
Current Liabilities | £21,373 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
20 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
18 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Secretary's details changed for Michelle Joss on 7 October 2010 (1 page) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Secretary's details changed for Michelle Joss on 7 October 2010 (1 page) |
18 April 2011 | Secretary's details changed for Michelle Joss on 7 October 2010 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Scott Leslie on 17 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Scott Leslie on 17 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 September 2008 | Return made up to 17/04/08; full list of members (3 pages) |
25 September 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 23 ferryhill terrace aberdeen aberdeenshire AB11 6SR (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 23 ferryhill terrace aberdeen aberdeenshire AB11 6SR (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
17 April 2007 | Incorporation (16 pages) |
17 April 2007 | Incorporation (16 pages) |