Aboyne
Aberdeenshire
AB34 5BD
Scotland
Director Name | Miss Amanda Jane Ross |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbrae Drumduan Dess Aboyne Aberdeenshire AB34 5BD Scotland |
Secretary Name | Miss Amanda Jane Ross |
---|---|
Status | Current |
Appointed | 12 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Meadowbrae Drumduan Dess Aboyne Aberdeenshire AB34 5BD Scotland |
Secretary Name | Angela Mackenzie Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 6 Lomond Drive Carnoustie Angus DD7 6DN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 07 August 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 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Mackenzie Paterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,568 |
Cash | £98,020 |
Current Liabilities | £26,835 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
---|---|
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from Drumduan Mill Dess Aboyne Aberdeenshire AB34 5BD to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Andrew Mackenzie Paterson on 14 June 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 November 2013 | Registered office address changed from 6 Lomond Drive Carnoustie Angus DD7 6DN on 29 November 2013 (1 page) |
29 November 2013 | Director's details changed for Mr Andrew Mackenzie Paterson on 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2010 | Director's details changed for Mr Andrew Mackenzie Paterson on 2 November 2010 (3 pages) |
23 November 2010 | Director's details changed for Mr Andrew Mackenzie Paterson on 2 November 2010 (3 pages) |
23 November 2010 | Registered office address changed from Elizabeth Cottage Woodside Road Banchory Kincardineshire AB31 5XL on 23 November 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 August 2010 | Director's details changed for Andrew Mackenzie Paterson on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Andrew Mackenzie Paterson on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from elizabeth cottage woodside road banchory kincardineshire AB31 5XL (1 page) |
1 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 September 2009 | Director's change of particulars / andrew paterson / 15/12/2008 (1 page) |
31 December 2008 | Director's change of particulars / andrew paterson / 15/12/2008 (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from north hirn crathes banchory AB31 5QT (1 page) |
12 December 2008 | Return made up to 07/08/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
27 March 2008 | Curr sho from 31/08/2008 to 29/02/2008 (1 page) |
29 December 2007 | New director appointed (1 page) |
29 December 2007 | New secretary appointed (2 pages) |
21 August 2007 | Resolutions
|
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Resolutions
|
7 August 2007 | Incorporation (17 pages) |