Torphins
Banchory
AB31 4HH
Scotland
Director Name | Mr Robert Eric Petrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash-Leigh Kincardine Road Torphins Banchory Kincardineshire AB31 4GH Scotland |
Secretary Name | Maureen Ann Petrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash-Leigh Kincardine Road Torphins Banchory AB31 4HH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Ash-Leigh Kincardine Road Torphins Banchory Kincardineshire AB31 4GH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
50 at £0.01 | Maureen Ann Petrie 50.00% Ordinary |
---|---|
50 at £0.01 | Robert Eric Petrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,318 |
Cash | £104,548 |
Current Liabilities | £5,559 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
---|---|
27 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 July 2010 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 28 July 2010 (1 page) |
11 February 2010 | Director's details changed for Maureen Ann Petrie on 10 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Maureen Ann Petrie on 10 January 2010 (1 page) |
11 February 2010 | Director's details changed for Robert Eric Petrie on 10 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
24 January 2009 | Director and secretary appointed maureen ann petrie (2 pages) |
24 January 2009 | Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 January 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
24 January 2009 | Director appointed robert eric petrie (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
19 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 January 2009 | Incorporation (18 pages) |