Inverurie
Aberdeenshire
AB51 5RF
Scotland
Registered Address | 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Kristopher Norrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,394 |
Cash | £139,385 |
Current Liabilities | £38,679 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2023 (overdue) |
16 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 58 queens highlands, aberdeen, AB15 4AR, registered in the land register of scotland under title number ABN86981. Outstanding |
---|---|
26 March 2015 | Delivered on: 9 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
27 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 April 2015 | Registration of charge SC3553290002, created on 16 April 2015 (5 pages) |
21 April 2015 | Registration of charge SC3553290002, created on 16 April 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Registration of charge SC3553290001, created on 26 March 2015 (19 pages) |
9 April 2015 | Registration of charge SC3553290001, created on 26 March 2015 (19 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Director's details changed for Mr Kristopher Norrie on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Kristopher Norrie on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Kristopher Norrie on 1 January 2010 (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 132E great western road aberdeen AB10 6QE (1 page) |
18 May 2009 | Director's change of particulars / kristopher norrie / 18/05/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 132E great western road aberdeen AB10 6QE (1 page) |
18 May 2009 | Director's change of particulars / kristopher norrie / 18/05/2009 (1 page) |
20 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
20 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
19 February 2009 | Incorporation (15 pages) |
19 February 2009 | Incorporation (15 pages) |