Port Elphinstone
Inverurie
Aberdeenshire
AB51 3RN
Scotland
Director Name | John Norman Macleod |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Assistant Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gavin Bruce Chalmers 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
9 January 2018 | Delivered on: 15 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming the garage premises and associated facilities at elphinstone road, inverurie in the parish of kintore and county of aberdeen - please see instrument for further details. Outstanding |
---|---|
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
25 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 January 2018 | Registration of charge SC3317400002, created on 9 January 2018 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
12 October 2017 | Registration of charge SC3317400001, created on 10 October 2017 (5 pages) |
12 October 2017 | Registration of charge SC3317400001, created on 10 October 2017 (5 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Resolutions
|
9 August 2017 | Change of details for Gavin Bruce Chalmers as a person with significant control on 4 August 2017 (2 pages) |
9 August 2017 | Notification of Gavin Bruce Chalmers as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Notification of John Norman Macleod as a person with significant control on 4 August 2017 (2 pages) |
9 August 2017 | Appointment of John Norman Macleod as a director on 4 August 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Notification of John Norman Macleod as a person with significant control on 4 August 2017 (2 pages) |
9 August 2017 | Notification of Gavin Bruce Chalmers as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Change of details for Gavin Bruce Chalmers as a person with significant control on 4 August 2017 (2 pages) |
9 August 2017 | Appointment of John Norman Macleod as a director on 4 August 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
31 March 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
31 March 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
13 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Gavin Bruce Chalmers on 1 January 2010 (2 pages) |
5 November 2009 | Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gavin Bruce Chalmers on 1 October 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
2 October 2007 | Incorporation (18 pages) |
2 October 2007 | Incorporation (18 pages) |