East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director Name | Wilma Robertson Forbes Goodlad |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2007(2 days after company formation) |
Appointment Duration | 17 years |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Fugloy East Voe Scalloway ZE1 0US Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2008(1 year after company formation) |
Appointment Duration | 5 years (resigned 09 May 2013) |
Correspondence Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
Registered Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Shetland Central |
1 at £1 | John Hutchison Goodlad 50.00% Ordinary |
---|---|
1 at £1 | Wilma Robertson Forbes Goodlad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,189 |
Cash | £32,289 |
Current Liabilities | £35,750 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
18 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
2 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Director's details changed for Wilma Robertson Forbes Goodlad on 1 January 2014 (2 pages) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Wilma Robertson Forbes Goodlad on 1 January 2014 (2 pages) |
20 May 2014 | Director's details changed for Wilma Robertson Forbes Goodlad on 1 January 2014 (2 pages) |
24 September 2013 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 24 September 2013 (1 page) |
30 August 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
30 August 2013 | Secretary's details changed for Stronachs Secretaries Limited on 9 May 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Stronachs Secretaries Limited on 9 May 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Stronachs Secretaries Limited on 9 May 2013 (2 pages) |
30 August 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary stronachs (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2007 | Company name changed mountwest 746 LIMITED\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed mountwest 746 LIMITED\certificate issued on 26/04/07 (2 pages) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |