Netherley
Stonehaven
Aberdeenshire
AB39 3SA
Scotland
Secretary Name | Mr John Falconer Carmichael |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(4 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cookney Lodge Cookney Netherley Stonehaven Aberdeenshire AB39 3SA Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | properclobber.com |
---|---|
Email address | [email protected] |
Telephone | 01300 944907 |
Telephone region | Cerne Abbas |
Registered Address | Cookney Lodge Cookney Netherley Stonehaven AB39 3SA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Year | 2013 |
---|---|
Turnover | £77,633 |
Gross Profit | £36,414 |
Net Worth | -£11,105 |
Cash | £2,193 |
Current Liabilities | £32,078 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 26 February 2023 with updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
8 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 July 2017 | Register inspection address has been changed from Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR Scotland to Cookney Lodge Netherley Stonehaven AB39 3SA (1 page) |
6 July 2017 | Register inspection address has been changed from Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR Scotland to Cookney Lodge Netherley Stonehaven AB39 3SA (1 page) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
16 December 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
27 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
13 March 2015 | Register inspection address has been changed to Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR (1 page) |
13 March 2015 | Register inspection address has been changed to Proper Clobber 56 Barclay Street Stonehaven Kincardineshire AB39 2AR (1 page) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
29 November 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
21 November 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
22 March 2010 | Director's details changed for Mrs Morag Carmichael on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mrs Morag Carmichael on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
10 March 2008 | Director appointed mrs morag carmichael (1 page) |
10 March 2008 | Secretary appointed mr john falconer carmichael (1 page) |
10 March 2008 | Director appointed mrs morag carmichael (1 page) |
10 March 2008 | Secretary appointed mr john falconer carmichael (1 page) |
27 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
27 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |