Inverurie
AB51 8US
Scotland
Secretary Name | Magnolia Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2013(5 years after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 42 Findhorn Place Edinburgh EH9 2NT Scotland |
Secretary Name | Sharon Mary Jocelyn Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Westertown Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Website | macwind.co.uk |
---|
Registered Address | Westertown Rothienorman Inverurie AB51 8US Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 8 other UK companies use this postal address |
3k at £0.0002 | Lochnagar Ag 75.00% Ordinary |
---|---|
1000 at £0.0002 | Mackie's LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,612 |
Cash | £77,548 |
Current Liabilities | £1,173,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
27 June 2017 | Cessation of Bright Spark Energy Limited as a person with significant control on 28 June 2016 (1 page) |
---|---|
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Bright Spark Energy Limited as a person with significant control on 26 August 2016 (2 pages) |
27 June 2017 | Notification of Mackie's Limited as a person with significant control on 26 August 2016 (2 pages) |
27 June 2017 | Cessation of Mackies Limited as a person with significant control on 28 June 2016 (1 page) |
26 June 2017 | Notification of Mackies Limited as a person with significant control on 28 June 2016 (2 pages) |
26 June 2017 | Notification of Bright Spark Energy Limited as a person with significant control on 28 June 2016 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Termination of appointment of Sharon Mackie as a secretary (1 page) |
2 July 2013 | Appointment of Magnolia Solutions Limited as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Sharon Mackie as a secretary (1 page) |
25 June 2013 | Appointment of Magnolia Solutions Limited as a secretary (2 pages) |
25 June 2013 | Registered office address changed from 497 North Deeside Road Cults Aberdeen Aberdeen AB15 9ES Scotland on 25 June 2013 (1 page) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Director's details changed for Duncan Ogilvy Cameron on 10 July 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 January 2011 | Registered office address changed from 497 497 North Deeside Road Cults Aberdeen Aberdeen AB15 9ES Scotland on 24 January 2011 (1 page) |
24 September 2010 | Resolutions
|
24 September 2010 | Company name changed advanced oilfield composites LIMITED\certificate issued on 24/09/10
|
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 November 2009 | Registered office address changed from Newton of Coullie Blairdaff Inverurie Aberdeenshire AB51 5LS on 17 November 2009 (1 page) |
13 July 2009 | Ad 13/07/09\gbp si 1@1=1\gbp ic 4000/4001\ (2 pages) |
13 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2008 | Incorporation (18 pages) |