Marykirk
Laurencekirk
Kincardineshire
AB30 1XA
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Alison Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 days after company formation) |
Appointment Duration | 7 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | West Kirktonhill House Marykirk Laurencekirk Kincardineshire AB30 1XA Scotland |
Registered Address | West Kirktonhill House -- Marykirk Laurencekirk Kincardineshire AB30 1XA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
1 at £1 | Alison Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,244 |
Current Liabilities | £14,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register(s) moved to registered office address West Kirktonhill House -- Marykirk Laurencekirk Kincardineshire AB30 1XA (1 page) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register(s) moved to registered office address West Kirktonhill House -- Marykirk Laurencekirk Kincardineshire AB30 1XA (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 31 December 2010 (9 pages) |
17 January 2012 | Amended accounts made up to 31 December 2010 (9 pages) |
11 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2011 (16 pages) |
11 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2011 (16 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders
|
20 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders
|
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 March 2010 | Registered office address changed from West Kirktonhill House Markkirk Laurencekirk Kincardineshire AB30 1XA on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Alfred Fyffe Robertson on 1 October 2009 (2 pages) |
19 March 2010 | Termination of appointment of Alison Robertson as a secretary (1 page) |
19 March 2010 | Director's details changed for Alfred Fyffe Robertson on 1 October 2009 (2 pages) |
19 March 2010 | Termination of appointment of Alison Robertson as a secretary (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Director's details changed for Alfred Fyffe Robertson on 1 October 2009 (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Registered office address changed from West Kirktonhill House Markkirk Laurencekirk Kincardineshire AB30 1XA on 19 March 2010 (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 1ST flr office, inchbraoch hse south quay, ferryden montrose angus DD10 9SL (1 page) |
25 March 2009 | Secretary appointed alison mary robertson (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 1ST flr office, inchbraoch hse south quay, ferryden montrose angus DD10 9SL (1 page) |
25 March 2009 | Ad 01/03/09\gbp si [email protected]=9.9\gbp ic 1/10.9\ (2 pages) |
25 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
25 March 2009 | Ad 01/03/09\gbp si [email protected]=9.9\gbp ic 1/10.9\ (2 pages) |
25 March 2009 | Director appointed alfred fyffe robertson (2 pages) |
25 March 2009 | Secretary appointed alison mary robertson (2 pages) |
25 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
25 March 2009 | Director appointed alfred fyffe robertson (2 pages) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 February 2009 | Incorporation (9 pages) |
23 February 2009 | Incorporation (9 pages) |