Kemnay
Inverurie
Aberdeenshire
AB51 5RZ
Scotland
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Banchory Kincardineshire AB31 5RB Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Telephone | 01467 642409 |
---|---|
Telephone region | Inverurie |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,783 |
Cash | £10,919 |
Current Liabilities | £442,272 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as unit 5, hill of cottown, aberdeenshire AB51 0YA being the whole subjects registered in the land register of scotland under title number ABN117382. Outstanding |
---|---|
1 August 2019 | Delivered on: 2 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 17 station road, kemnay, inverurie and being the subjects registered in the land register of scotland under title number ABN16015. Outstanding |
1 August 2019 | Delivered on: 2 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The three areas of ground at hill of cottown, kintore, inverurie and being the subjects (one) registered in the land register of scotland under title number ABN122710 and (two) undergoing registration in the land register of scotland under title number ABN140660. Outstanding |
24 November 2017 | Delivered on: 9 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the two areas of ground at hill of cottown, kintore, inverurie, ABN122710. Outstanding |
7 May 2015 | Delivered on: 22 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The two areas of ground at hill of cottown, kintore, aberdeenshire. Outstanding |
19 January 2015 | Delivered on: 22 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Two areas of ground at hill of cottown, kintore, aberdeenshire. Outstanding |
11 September 2014 | Delivered on: 15 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
14 August 2019 | Satisfaction of charge SC3644640005 in full (4 pages) |
2 August 2019 | Registration of charge SC3644640006, created on 1 August 2019 (39 pages) |
2 August 2019 | Registration of charge SC3644640007, created on 1 August 2019 (28 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 February 2018 | Satisfaction of charge SC3644640003 in full (4 pages) |
28 February 2018 | Satisfaction of charge SC3644640002 in full (4 pages) |
9 December 2017 | Registration of charge SC3644640005, created on 24 November 2017 (6 pages) |
9 December 2017 | Registration of charge SC3644640005, created on 24 November 2017 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 May 2015 | Registration of charge SC3644640003, created on 7 May 2015 (8 pages) |
22 May 2015 | Registration of charge SC3644640003, created on 7 May 2015 (8 pages) |
22 May 2015 | Registration of charge SC3644640003, created on 7 May 2015 (8 pages) |
22 January 2015 | Registration of charge SC3644640002, created on 19 January 2015 (8 pages) |
22 January 2015 | Registration of charge SC3644640002, created on 19 January 2015 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 September 2014 | Registration of charge SC3644640001, created on 11 September 2014 (7 pages) |
15 September 2014 | Registration of charge SC3644640001, created on 11 September 2014 (7 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Alan James Findlater on 1 December 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Alan James Findlater on 1 December 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Alan James Findlater on 1 December 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 September 2013 | Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr Alan James Findlater on 1 January 2013 (2 pages) |
18 September 2013 | Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr Alan James Findlater on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Alan James Findlater on 1 January 2013 (2 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Director's details changed for Mr Alan James Findlater on 24 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Alan James Findlater on 24 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Alan James Findlater on 24 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Alan James Findlater on 24 August 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 April 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages) |
14 April 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (3 pages) |
30 March 2011 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 30 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Peterkins, Solicitors as a secretary (2 pages) |
30 March 2011 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 30 March 2011 (2 pages) |
25 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Company name changed keir's coaches LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Resolutions
|
2 February 2010 | Company name changed keir's coaches LIMITED\certificate issued on 02/02/10
|
27 January 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
27 January 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
10 January 2010 | Appointment of Alan James Findlater as a director (3 pages) |
10 January 2010 | Appointment of Alan James Findlater as a director (3 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Company name changed place d'or 696 LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Resolutions
|
7 January 2010 | Company name changed place d'or 696 LIMITED\certificate issued on 07/01/10
|
24 August 2009 | Incorporation (34 pages) |
24 August 2009 | Incorporation (34 pages) |