Inverurie
AB51 3QQ
Scotland
Director Name | Mrs Jeaninne Roberta Watt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 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 | 17 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | xplainit.info |
---|
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | David Watt 50.00% Ordinary |
---|---|
50 at £1 | Jeaninne Roberta Park 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,325 |
Cash | £6,549 |
Current Liabilities | £20,307 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
19 February 2019 | Change of details for Mr David Watt as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr David Watt on 19 February 2019 (2 pages) |
19 February 2019 | Change of details for Mrs Jeaninne Roberta Watt as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mrs Jeaninne Roberta Watt on 19 February 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Director's details changed for Jeaninne Roberta Park on 18 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Jeaninne Roberta Park on 18 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Director's details changed for David Watt on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for David Watt on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for David Watt on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Appointment of Jeaninne Roberta Park as a director (3 pages) |
9 February 2010 | Appointment of Jeaninne Roberta Park as a director (3 pages) |
1 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2009 | Director appointed david watt (2 pages) |
26 March 2009 | Director appointed david watt (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
17 March 2009 | Incorporation (18 pages) |
17 March 2009 | Incorporation (18 pages) |