By Dundee
DD5 3PZ
Scotland
Secretary Name | Alison Margaret Binnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Denfind Farm Monike By Dundee DD5 3PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Alison Margaret Binnie 43.48% Ordinary B |
---|---|
10 at £1 | Brian Binnie 43.48% Ordinary A |
1 at £1 | Alistair Binnie 4.35% Ordinary C |
1 at £1 | Fraser Binnie 4.35% Ordinary C |
1 at £1 | Greg Binnie 4.35% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £273,237 |
Cash | £23 |
Current Liabilities | £1,221 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
25 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
5 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
22 November 2019 | Change of details for Mr Brian Binnie as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Secretary's details changed for Alison Margaret Binnie on 22 November 2019 (1 page) |
22 November 2019 | Director's details changed for Brian George Kinnear Binnie on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Brian George Kinnear Binnie on 22 November 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (6 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 November 2018 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to 15 Academy Street Forfar Angus DD8 2HA on 13 November 2018 (1 page) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 June 2016 | Annual return made up to 7 June 2016 Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 Statement of capital on 2016-06-20
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 July 2014 | Registered office address changed from C/O Eq Chartered Accountants Westby 64 West High Street Forfar Angus DD8 1BJ on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Eq Chartered Accountants Westby 64 West High Street Forfar Angus DD8 1BJ on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Eq Chartered Accountants Westby 64 West High Street Forfar Angus DD8 1BJ on 4 July 2014 (1 page) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 October 2013 | Registered office address changed from 15 Academy Street Forfar DD8 2HA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 15 Academy Street Forfar DD8 2HA on 21 October 2013 (1 page) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 07/06/09; no change of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; no change of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 October 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
19 October 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Location of register of members (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Ad 07/06/07--------- £ si 22@1=22 £ ic 1/23 (2 pages) |
11 June 2007 | Ad 07/06/07--------- £ si 22@1=22 £ ic 1/23 (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Incorporation (17 pages) |
7 June 2007 | Incorporation (17 pages) |