Ellon
Aberdeenshire
AB41 8AJ
Scotland
Secretary Name | Chemille James-Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cullen Court Ellon Aberdeenshire AB41 8AJ Scotland |
Director Name | Mrs Chemille James-Forrest |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 December 2020) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gary Forrest & Chemille Forrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,862 |
Cash | £5,205 |
Current Liabilities | £15,532 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Appointment of Mrs Chemille James-Forrest as a director on 8 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 January 2010 | Registered office address changed from 2 Cullen Court Ellon AB41 8AJ on 22 January 2010 (1 page) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Garry Forrest on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Garry Forrest on 1 December 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
20 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 2 cullen court ellon AB41 8EJ (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
19 December 2007 | Incorporation (17 pages) |