Sauchen
Inverurie
Aberdeenshire
AB51 7JH
Scotland
Secretary Name | Sylvia Ironside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cluny Meadows Sauchen Inverurie Aberdeenshire AB51 7JH Scotland |
Website | www.jormungandrltd.com |
---|---|
Telephone | 07 769694544 |
Telephone region | Mobile |
Registered Address | 15 Cluny Meadows Sauchen Inverurie Aberdeenshire AB51 7JH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Kenneth William Ironside 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,758 |
Cash | £133,197 |
Current Liabilities | £37,466 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
---|---|
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 May 2015 | Director's details changed for Kenneth William Ironside on 12 May 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 November 2014 | Registered office address changed from 2 Innermarkie Wynd Torphins Aberdeenshire AB31 4HF to 2 Redwell Drive Whitehills Aberdeenshire AB45 2RG on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Kenneth William Ironside on 1 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Kenneth William Ironside on 1 November 2014 (2 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 July 2014 | Director's details changed for Kenneth William Ironside on 12 May 2014 (2 pages) |
1 July 2014 | Registered office address changed from 30 Creel Road Cove Aberdeen AB12 3BP on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 30 Creel Road Cove Aberdeen AB12 3BP on 1 July 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 August 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
26 July 2007 | Incorporation (17 pages) |