Keithhall
Inverurie
Aberdeenshire
AB51 0LD
Scotland
Director Name | Mr Stuart James Lippe |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Corner Cottage The Causeway Claygate Surrey KT10 0NH |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Registered Address | The Stables Keith Hall Estate Inverurie Aberdeenshire AB51 0LD Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
23 December 2016 | Delivered on: 10 January 2017 Persons entitled: Haughton Garage Limited Classification: A registered charge Particulars: Haughton garage, montgarrie road, alford. ABN34431. Outstanding |
---|
14 December 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
10 October 2022 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to The Stables Keith Hall Estate Inverurie Aberdeenshire AB51 0LD on 10 October 2022 (1 page) |
10 October 2022 | Change of details for Mr William Kenneth Lippe as a person with significant control on 6 April 2016 (2 pages) |
12 November 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 January 2017 | Registration of charge SC3505370001, created on 23 December 2016 (9 pages) |
10 January 2017 | Registration of charge SC3505370001, created on 23 December 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 February 2016 | Appointment of Stuart James Lippe as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Stuart James Lippe as a director on 1 February 2016 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr William Kenneth Lippe on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr William Kenneth Lippe on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr William Kenneth Lippe on 7 October 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
23 February 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Director appointed william kenneth lippe (2 pages) |
10 December 2008 | Director appointed william kenneth lippe (2 pages) |
7 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
7 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Ad 29/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Ad 29/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 October 2008 | Incorporation (18 pages) |
29 October 2008 | Incorporation (18 pages) |