Westhill
AB32 6QN
Scotland
Secretary Name | Mr Kenneth Andrew McLeod |
---|---|
Status | Current |
Appointed | 06 March 2019(11 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Eastside Drive Westhill AB32 6QN Scotland |
Director Name | Raeburn Christie Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 1 Eastside Drive Westhill AB32 6QN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
100 at £1 | Karen Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,197 |
Cash | £4,045 |
Current Liabilities | £954 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
3 May 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
16 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
9 March 2022 | Secretary's details changed for Mr Kenneth Andrew Mcleod on 9 March 2022 (1 page) |
9 March 2022 | Director's details changed for Mr Kenneth Andrew Mcleod on 9 March 2022 (2 pages) |
9 March 2022 | Change of details for Karen Mcleod as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
13 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
19 August 2020 | Elect to keep the directors' register information on the public register (1 page) |
19 August 2020 | Registered office address changed from 8 st. Margarets Place Aberdeen AB15 6GA Scotland to 1 Eastside Drive Westhill AB32 6QN on 19 August 2020 (1 page) |
19 August 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
19 August 2020 | Elect to keep the secretaries register information on the public register (1 page) |
9 April 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 March 2019 | Appointment of Mr Kenneth Andrew Mcleod as a secretary on 6 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 8 st. Margarets Place Aberdeen AB15 6GA on 25 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 March 2019 (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Company name changed gilleod LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Company name changed gilleod LIMITED\certificate issued on 11/03/11
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 7 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Capitals not rolled up (2 pages) |
21 April 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
6 May 2008 | Appointment terminated director raeburn christie trustees LIMITED (1 page) |
6 May 2008 | Director appointed kenneth andrew mcleod (3 pages) |
6 May 2008 | Appointment terminated director raeburn christie trustees LIMITED (1 page) |
6 May 2008 | Director appointed kenneth andrew mcleod (3 pages) |
7 March 2008 | Incorporation (49 pages) |
7 March 2008 | Incorporation (49 pages) |