Newtonhill
Aberdeenshire
AB39 3PE
Scotland
Secretary Name | AC Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A.C. Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2015) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Registered Address | 18 Bon-Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £297,882 |
Cash | £139,790 |
Current Liabilities | £37,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 April 2017 | Appointment of Ac Morrison & Richards Llp as a secretary on 1 July 2015 (3 pages) |
6 April 2017 | Appointment of Ac Morrison & Richards Llp as a secretary on 1 July 2015 (3 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Termination of appointment of A.C. Morrison & Richards as a secretary on 1 July 2015 (2 pages) |
9 November 2015 | Termination of appointment of A.C. Morrison & Richards as a secretary on 1 July 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Director's details changed for Mr Thomas Edwin Mcnamara on 25 October 2013 (2 pages) |
7 April 2015 | Director's details changed for Mr Thomas Edwin Mcnamara on 25 October 2013 (2 pages) |
11 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for A.C. Morrison & Richards on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Thomas Edwin Mcnamara on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Thomas Edwin Mcnamara on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for A.C. Morrison & Richards on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Thomas Edwin Mcnamara on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for A.C. Morrison & Richards on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Secretary's change of particulars / A.C. morrison & richards / 06/03/2009 (1 page) |
6 March 2009 | Director's change of particulars / thomas edwin mcnamara / 06/03/2009 (1 page) |
6 March 2009 | Secretary's change of particulars / A.C. morrison & richards / 06/03/2009 (1 page) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Director's change of particulars / thomas edwin mcnamara / 06/03/2009 (1 page) |
1 May 2008 | Company name changed framedrill LIMITED\certificate issued on 07/05/08 (2 pages) |
1 May 2008 | Company name changed framedrill LIMITED\certificate issued on 07/05/08 (2 pages) |
17 March 2008 | Director appointed mr thomas edwin mcnamara (1 page) |
17 March 2008 | Director appointed mr thomas edwin mcnamara (1 page) |
17 March 2008 | Secretary appointed A.C. morrison & richards (1 page) |
17 March 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
17 March 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
17 March 2008 | Appointment terminated director jordans (scotland) LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 March 2008 | Secretary appointed A.C. morrison & richards (1 page) |
6 March 2008 | Incorporation (17 pages) |
6 March 2008 | Incorporation (17 pages) |