Inverurie
AB51 3QQ
Scotland
Secretary Name | Clare Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Administration |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Donna Marie Stephen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | drillmar.co.uk |
---|---|
Telephone | 01467 894234 |
Telephone region | Inverurie |
Registered Address | 55-57 West High Street Inverurie Aberdeenshire AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
85 at £1 | Raymond Bruce 85.00% Ordinary |
---|---|
15 at £1 | Donna Marie Stephen 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680,790 |
Cash | £422,151 |
Current Liabilities | £1,342,245 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
20 April 2023 | Delivered on: 4 May 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
17 April 2009 | Delivered on: 29 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
21 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mr Raymond Bruce on 8 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Clare Bruce on 8 April 2019 (1 page) |
8 April 2019 | Change of details for Mr Raymond Bruce as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Donna Marie Stephen on 8 April 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 May 2016 | Director's details changed for Donna Marie Stephen on 2 May 2016 (2 pages) |
2 May 2016 | Director's details changed for Donna Marie Stephen on 2 May 2016 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 September 2015 | Director's details changed for Donna Marie Stephen on 10 July 2015 (3 pages) |
9 September 2015 | Director's details changed for Donna Marie Stephen on 10 July 2015 (3 pages) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for Raymond Bruce on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Raymond Bruce on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Raymond Bruce on 1 October 2009 (2 pages) |
5 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 January 2010 | Appointment of Donna Marie Stephen as a director (3 pages) |
26 January 2010 | Appointment of Donna Marie Stephen as a director (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2009 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 74 evan street stonehaven AB39 2HR uk (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 74 evan street stonehaven AB39 2HR uk (1 page) |
30 May 2008 | Director appointed raymond bruce (2 pages) |
30 May 2008 | Director appointed raymond bruce (2 pages) |
30 May 2008 | Secretary appointed clare bruce (2 pages) |
30 May 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
30 May 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
30 May 2008 | Secretary appointed clare bruce (2 pages) |
9 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
9 May 2008 | Incorporation (13 pages) |
9 May 2008 | Incorporation (13 pages) |
9 May 2008 | Appointment terminated director duport director LIMITED (1 page) |