Lhanbryde
IV30 8LN
Scotland
Secretary Name | Christopher Roberts |
---|---|
Status | Closed |
Appointed | 08 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | Greenfields Bogton Farm Lhanbryde IV30 8LN Scotland |
Director Name | Lesley Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenfields Bogton Farm Lhanbryde IV30 8LN Scotland |
Secretary Name | Lesley Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenfields Bogton Farm Lhanbryde IV30 8LN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,517 |
Cash | £13,855 |
Current Liabilities | £252,125 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
6 April 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 April 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of Lesley Roberts as a secretary on 8 June 2012 (1 page) |
4 July 2012 | Appointment of Christopher Roberts as a secretary on 8 June 2012 (2 pages) |
4 July 2012 | Termination of appointment of Lesley Roberts as a director on 8 June 2012 (1 page) |
4 July 2012 | Termination of appointment of Lesley Roberts as a director on 8 June 2012 (1 page) |
4 July 2012 | Termination of appointment of Lesley Roberts as a secretary on 8 June 2012 (1 page) |
4 July 2012 | Appointment of Christopher Roberts as a secretary on 8 June 2012 (2 pages) |
4 July 2012 | Termination of appointment of Lesley Roberts as a director on 8 June 2012 (1 page) |
4 July 2012 | Termination of appointment of Lesley Roberts as a secretary on 8 June 2012 (1 page) |
4 July 2012 | Appointment of Christopher Roberts as a secretary on 8 June 2012 (2 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 October 2009 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page) |
5 October 2009 | Previous accounting period extended from 31 May 2009 to 31 August 2009 (1 page) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
21 May 2008 | Director appointed christopher roberts (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Director and secretary appointed lesley roberts (1 page) |
21 May 2008 | Director and secretary appointed lesley roberts (1 page) |
21 May 2008 | Director appointed christopher roberts (1 page) |
13 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 May 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 May 2008 | Incorporation (18 pages) |
9 May 2008 | Incorporation (18 pages) |