Elgin
IV30 6GR
Scotland
Director Name | Mr Alan Henry Esson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Top Avenue Cults Aberdeen Grampian AB15 9RJ Scotland |
Secretary Name | Mrs Lisa Jane Macpherson |
---|---|
Status | Current |
Appointed | 20 December 2016(8 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Southfield Drive Elgin IV30 6GR Scotland |
Secretary Name | Mr Innes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR Scotland |
Director Name | Mrs Victoria Purdie Mungall |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 January 2023) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 4 Rutland Square Edinburgh EH1 2AS Scotland |
Website | springfield.co.uk |
---|---|
Telephone | 01343 545023 |
Telephone region | Elgin |
Registered Address | 10 Southfield Drive Elgin IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Alexander William Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,721 |
Cash | £76,510 |
Current Liabilities | £76,543 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
29 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
2 November 2020 | Director's details changed for Mr Alexander William Adam on 2 November 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Appointment of Mrs Lisa Jane Macpherson as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Innes Smith as a secretary on 19 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs Lisa Jane Macpherson as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 January 2016 | Secretary's details changed for Mr Innes Smith on 1 December 2015 (1 page) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Mr Innes Smith on 1 December 2015 (1 page) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 September 2010 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ United Kingdom on 3 September 2010 (1 page) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Alan Henry Esson on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Alan Henry Esson on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Alan Henry Esson on 1 December 2009 (2 pages) |
30 April 2009 | Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page) |
30 April 2009 | Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page) |
19 December 2008 | Incorporation (15 pages) |
19 December 2008 | Incorporation (15 pages) |