Drumoak
Aberdeenshire
AB31 5EF
Scotland
Secretary Name | Mrs Victoria Elizabeth Melvin |
---|---|
Status | Current |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Sunnyside Avenue Drumoak Aberdeenshire AB31 5EF Scotland |
Director Name | Mrs Victoria Elizabeth Melvin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sunnyside Avenue Drumoak Aberdeenshire AB31 5EF Scotland |
Registered Address | 25 Sunnyside Avenue Drumoak Aberdeenshire AB31 5EF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
100 at £1 | Wayne Melvin 80.00% Ordinary |
---|---|
25 at £1 | Victoria Elizabeth Melvin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208 |
Cash | £9,462 |
Current Liabilities | £20,777 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
8 May 2018 | Notification of Victoria Elizabeth Melvin as a person with significant control on 5 April 2017 (2 pages) |
8 May 2018 | Change of details for Mr Wayne Melvin as a person with significant control on 5 April 2017 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 April 2016 | Appointment of Mrs Victoria Elizabeth Melvin as a director on 6 April 2015 (2 pages) |
21 April 2016 | Appointment of Mrs Victoria Elizabeth Melvin as a director on 6 April 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 August 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
6 August 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Registered office address changed from 17 Fulmar Court Newtonhill Aberdeenshire AB39 3QG on 8 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mrs Victoria Elizabeth Melvin on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Wayne Melvin on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mrs Victoria Elizabeth Melvin on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 17 Fulmar Court Newtonhill Aberdeenshire AB39 3QG on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Wayne Melvin on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 17 Fulmar Court Newtonhill Aberdeenshire AB39 3QG on 8 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Wayne Melvin on 8 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mrs Victoria Elizabeth Melvin on 8 December 2011 (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Wayne Melvin on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Wayne Melvin on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Wayne Melvin on 1 May 2010 (2 pages) |
1 May 2009 | Incorporation (16 pages) |
1 May 2009 | Incorporation (16 pages) |