Inverurie
AB51 3QQ
Scotland
Director Name | Scott Graham |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Secretary Name | Mrs Elizabeth Ann Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Shop Manager |
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 | 26 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 | 26 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
55 at £1 | Elizabeth Ann Graham 55.00% Ordinary |
---|---|
45 at £1 | Scott Graham 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,589 |
Cash | £41,501 |
Current Liabilities | £101,031 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
17 June 2009 | Delivered on: 2 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 castlefields crescent, kintore, inverurie ABN73324. Outstanding |
---|
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
22 February 2019 | Director's details changed for Mrs Elizabeth Ann Graham on 22 February 2019 (2 pages) |
22 February 2019 | Secretary's details changed for Mrs Elizabeth Ann Graham on 22 February 2019 (1 page) |
22 February 2019 | Change of details for Mrs Elizabeth Ann Graham as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Scott Graham on 22 February 2019 (2 pages) |
22 February 2019 | Change of details for Mr Scott Graham as a person with significant control on 22 February 2019 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Elizabeth Ann Graham on 1 October 2009 (1 page) |
19 April 2010 | Secretary's details changed for Elizabeth Ann Graham on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Scott Graham on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Elizabeth Ann Graham on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Elizabeth Ann Graham on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Elizabeth Ann Graham on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Scott Graham on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Elizabeth Ann Graham on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Scott Graham on 1 October 2009 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
29 May 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
16 April 2009 | Secretary appointed elizabeth ann graham (2 pages) |
16 April 2009 | Secretary appointed elizabeth ann graham (2 pages) |
6 April 2009 | Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 April 2009 | Director appointed elizabeth ann graham (2 pages) |
6 April 2009 | Director appointed scott graham (2 pages) |
6 April 2009 | Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 April 2009 | Director appointed elizabeth ann graham (2 pages) |
6 April 2009 | Director appointed scott graham (2 pages) |
1 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 April 2009 | Resolutions
|
26 March 2009 | Incorporation (18 pages) |
26 March 2009 | Incorporation (18 pages) |