Rosehearty
Aberdeenshire
AB43 7JT
Scotland
Director Name | Debbie Whyte |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(same day as company formation) |
Role | Housewife |
Country of Residence | Rosehearty |
Correspondence Address | 9 Loch Street Rosehearty Aberdeenshire AB43 7JT Scotland |
Secretary Name | Debbie Whyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2008(same day as company formation) |
Role | Housewife |
Country of Residence | Rosehearty |
Correspondence Address | 9 Loch Street Rosehearty Aberdeenshire AB43 7JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Loch Street Rosehearty Aberdeenshire AB43 7JT Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
500 at £1 | David Dougal Whyte 50.00% Ordinary |
---|---|
500 at £1 | Debbie Whyte 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,333 |
Cash | £7,464 |
Current Liabilities | £194,020 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
29 May 2008 | Delivered on: 5 June 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The mason's arms hotel, 1 castle street, rosehearty. Outstanding |
---|---|
1 April 2008 | Delivered on: 17 April 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
---|---|
5 March 2020 | Director's details changed for David Dougal Whyte on 5 March 2020 (2 pages) |
5 March 2020 | Change of details for David Dougal Whyte as a person with significant control on 5 March 2020 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
22 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Director and secretary appointed debbie whyte (1 page) |
6 March 2008 | Director appointed david dougal whyte (1 page) |
6 March 2008 | Director appointed david dougal whyte (1 page) |
6 March 2008 | Director and secretary appointed debbie whyte (1 page) |
6 March 2008 | Resolutions
|
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Accounting reference date extended from 28/02/09 to 05/04/09 (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Accounting reference date extended from 28/02/09 to 05/04/09 (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Ad 15/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Ad 15/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Director resigned (1 page) |
15 February 2008 | Incorporation (17 pages) |
15 February 2008 | Incorporation (17 pages) |