Elgin
IV30 6GR
Scotland
Director Name | Mrs Anne Ferguson Adam |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Kaiteri Easter Buthill Roseisle Elgin IV30 3XN Scotland |
Director Name | Mr Gordon Duncan Adam |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2023(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Southfield Drive Elgin IV30 6GR Scotland |
Secretary Name | Mr Innes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carron Street Nairn IV12 5SJ Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Carron Street Nairn IV12 5SJ Scotland |
Registered Address | 10 Southfield Drive Elgin IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 8 other UK companies use this postal address |
7k at £1 | Ian Robertson 20.00% Ordinary |
---|---|
5.8k at £1 | Gordon Adam 16.67% Ordinary |
5.8k at £1 | James Adam 16.67% Ordinary |
5.8k at £1 | Scott Adam 16.67% Ordinary |
5.3k at £1 | Alexander William Adam 15.00% Ordinary |
5.3k at £1 | Anne Ferguson Adam 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,318 |
Cash | £98,165 |
Current Liabilities | £4,259 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
11 December 2023 | Appointment of Mr Gordon Duncan Adam as a director on 1 December 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
12 October 2022 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR to 10 Southfield Drive Elgin IV30 6GR on 12 October 2022 (1 page) |
8 July 2022 | Confirmation statement made on 13 May 2022 with updates (5 pages) |
9 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
25 May 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
2 November 2020 | Director's details changed for Mr Alexander William Adam on 2 November 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
30 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
21 October 2019 | Resolutions
|
21 October 2019 | Resolutions
|
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 April 2018 | Withdrawal of a person with significant control statement on 30 April 2018 (2 pages) |
30 April 2018 | Notification of Alexander Adam as a person with significant control on 13 April 2018 (2 pages) |
17 April 2018 | Notification of a person with significant control statement (2 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 October 2017 | Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Innes Smith as a secretary on 12 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Innes Smith as a director on 12 September 2017 (1 page) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 June 2016 | Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Mr Innes Smith on 1 October 2015 (1 page) |
28 June 2016 | Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages) |
28 June 2016 | Director's details changed for Mr Innes Smith on 1 October 2015 (2 pages) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (9 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Appointment of Mr Innes Smith as a director (2 pages) |
28 February 2011 | Appointment of Mr Innes Smith as a director (2 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
14 July 2010 | Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Pentland House, Grampian Road Elgin Moray IV30 1XJ on 14 July 2010 (1 page) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
27 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
27 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
12 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
1 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / alexander adam / 30/05/2008 (1 page) |
1 July 2008 | Director's change of particulars / alexander adam / 30/05/2008 (1 page) |
1 July 2008 | Return made up to 05/06/08; full list of members (5 pages) |
1 July 2008 | Secretary's change of particulars / innes smith / 31/05/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / innes smith / 31/05/2008 (1 page) |
10 September 2007 | Ad 23/06/07-05/09/07 £ si 13999@1=13999 £ ic 21000/34999 (3 pages) |
10 September 2007 | Ad 23/06/07-05/09/07 £ si 13999@1=13999 £ ic 21000/34999 (3 pages) |
11 July 2007 | Ad 25/06/07--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
11 July 2007 | Ad 25/06/07--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
10 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
5 June 2007 | Incorporation (15 pages) |
5 June 2007 | Incorporation (15 pages) |