Aberdeen
Aberdeenshire
AB15 6AT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Ian Matthew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Bishop Forbes Crescent Blackburn Aberdeen Aberdeenshire AB21 0TW Scotland |
Secretary Name | Mr Robert William Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Charleston Way Cove Aberdeen Aberdeenshire AB12 3FA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cottagecars.co.uk |
---|---|
Telephone | 01224 379394 |
Telephone region | Aberdeen |
Registered Address | 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
2 at £1 | John Wheeler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,103 |
Current Liabilities | £40,152 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
22 December 2008 | Delivered on: 31 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 December 2014 | Registered office address changed from R & a House Blackburn Business Pk, Woodburn Road Blackburn AB21 0PS to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Robert William Bothwell as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Robert William Bothwell as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from R & a House Blackburn Business Pk, Woodburn Road Blackburn AB21 0PS to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of Robert William Bothwell as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU Scotland to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from R & a House Blackburn Business Pk, Woodburn Road Blackburn AB21 0PS to 17 Kirkhill Place, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GU on 9 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Termination of appointment of Ian Matthew as a director (1 page) |
25 October 2011 | Termination of appointment of Ian Matthew as a director (1 page) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 October 2009 | Director's details changed for John Leslie Wheeler on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Leslie Wheeler on 24 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Ian Matthew on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Matthew on 24 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
21 April 2009 | Appointment terminated director stephen mabbott (1 page) |
21 April 2009 | Appointment terminated director stephen mabbott (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Ad 24/10/08-24/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 November 2008 | Secretary appointed robert william bothwell (2 pages) |
7 November 2008 | Secretary appointed robert william bothwell (2 pages) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
7 November 2008 | Ad 24/10/08-24/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 November 2008 | Director appointed john wheeler (2 pages) |
7 November 2008 | Director appointed ian matthew (2 pages) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
7 November 2008 | Director appointed ian matthew (2 pages) |
7 November 2008 | Director appointed john wheeler (2 pages) |
30 October 2008 | Appointment terminate, director stephen mabbott LTD logged form (1 page) |
30 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment terminate, director stephen mabbott LTD logged form (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Incorporation (18 pages) |