Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director Name | Natalie Forman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(1 day after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zanres 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Director Name | Jane McKellar |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zanres 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Director Name | Paula Poots |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zanres 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(10 years after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golfview Road Bieldside Aberdeen Aberdeenshire AB15 9AA Scotland |
Director Name | Sarah Geary |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen Grampian AB10 1UR Scotland |
Director Name | David Peter Forman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zanres 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | Zanres 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | David John Forman 38.00% Ordinary |
---|---|
37 at £1 | Natalie Forman 37.00% Ordinary |
15 at £1 | Sarah Geary 15.00% Ordinary |
10 at £1 | David Peter Forman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,665 |
Cash | £14,968 |
Current Liabilities | £205,825 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
1 June 2010 | Delivered on: 21 June 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 June 2010 | Delivered on: 15 June 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 south street mintlaw peterhead abn 47975. Outstanding |
28 May 2010 | Delivered on: 4 June 2010 Satisfied on: 15 June 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 south street mintlaw peterhead abn 47975. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
28 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
11 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
16 September 2022 | Change of details for David John Forman as a person with significant control on 16 September 2022 (2 pages) |
16 September 2022 | Director's details changed for Natalie Forman on 16 September 2022 (2 pages) |
16 September 2022 | Change of details for Natalie Forman as a person with significant control on 16 September 2022 (2 pages) |
16 September 2022 | Director's details changed for David John Forman on 16 September 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
24 September 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
7 May 2021 | Memorandum and Articles of Association (24 pages) |
7 April 2021 | Resolutions
|
12 March 2021 | Termination of appointment of David Peter Forman as a director on 1 March 2021 (1 page) |
12 March 2021 | Appointment of Paula Poots as a director on 1 March 2021 (2 pages) |
12 March 2021 | Cessation of Montecarmelo Limited as a person with significant control on 1 March 2021 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
12 March 2021 | Appointment of Jane Mckellar as a director on 1 March 2021 (2 pages) |
12 March 2021 | Notification of David John Forman as a person with significant control on 1 March 2021 (2 pages) |
28 January 2021 | Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
26 May 2020 | Notification of Montecarmelo Limited as a person with significant control on 4 April 2020 (2 pages) |
25 May 2020 | Change of details for Natalie Forman as a person with significant control on 25 May 2020 (2 pages) |
25 May 2020 | Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR (1 page) |
25 May 2020 | Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR (1 page) |
18 May 2020 | Director's details changed for David John Forman Jr on 18 May 2020 (2 pages) |
25 February 2020 | Appointment of David Peter Forman as a director on 24 February 2020 (2 pages) |
10 February 2020 | Memorandum and Articles of Association (25 pages) |
10 February 2020 | Resolutions
|
20 January 2020 | Appointment of Mackinnons Solicitors Llp as a secretary on 1 October 2019 (2 pages) |
20 January 2020 | Director's details changed for David John Junior Forman on 20 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Mackinnons as a secretary on 1 October 2019 (1 page) |
13 December 2019 | Sub-division of shares on 11 December 2019 (6 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 January 2019 | Registered office address changed from 14 Carden Place Aberdeen Grampian AB10 1UR to Zanres 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 31 January 2019 (1 page) |
20 December 2018 | Satisfaction of charge 2 in full (1 page) |
11 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
27 February 2018 | Termination of appointment of Sarah Geary as a director on 16 February 2018 (1 page) |
22 September 2017 | Cessation of David Forman as a person with significant control on 31 May 2017 (1 page) |
22 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
22 September 2017 | Cessation of David Forman as a person with significant control on 31 May 2017 (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
12 June 2015 | Director's details changed for Sarah Geary on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Natalie Forman on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Natalie Forman on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for David John Junior Forman on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for David John Junior Forman on 12 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Sarah Geary on 12 June 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 September 2013 | Registered office address changed from Zanres, 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Zanres, 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Zanres, 35 Queen Street Peterhead Aberdeenshire AB42 1TP on 3 September 2013 (2 pages) |
6 June 2013 | Registered office address changed from 3 Ellishill Drive Inverugie Peterhead Aberdeenshire AB42 3DP on 6 June 2013 (3 pages) |
6 June 2013 | Registered office address changed from 3 Ellishill Drive Inverugie Peterhead Aberdeenshire AB42 3DP on 6 June 2013 (3 pages) |
6 June 2013 | Registered office address changed from 3 Ellishill Drive Inverugie Peterhead Aberdeenshire AB42 3DP on 6 June 2013 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Director's details changed for Sarah Geary on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Director's details changed for Sarah Geary on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Director's details changed for David John Forman on 7 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Mackinnons on 7 September 2011 (2 pages) |
26 September 2011 | Director's details changed for David John Forman on 7 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Mackinnons on 7 September 2011 (2 pages) |
26 September 2011 | Director's details changed for David John Forman on 7 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Natalie Forman on 7 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Director's details changed for Natalie Forman on 7 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Director's details changed for Natalie Forman on 7 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Mackinnons on 7 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (15 pages) |
17 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (15 pages) |
17 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Director's details changed for Sarah Geary on 1 October 2010 (3 pages) |
3 November 2010 | Director's details changed for Sarah Geary on 1 October 2010 (3 pages) |
3 November 2010 | Director's details changed for Sarah Geary on 1 October 2010 (3 pages) |
21 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2009 | Appointment of Sarah Geary as a director (3 pages) |
26 October 2009 | Appointment of Sarah Geary as a director (3 pages) |
10 September 2009 | Ad 08/09/09\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 14 carden place aberdeen AB10 1UR (1 page) |
10 September 2009 | Director appointed natalie forman (2 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Appointment terminated director graham jones (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Registered office changed on 10/09/2009 from 14 carden place aberdeen AB10 1UR (1 page) |
10 September 2009 | Director appointed david john forman (2 pages) |
10 September 2009 | Ad 08/09/09\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
10 September 2009 | Director appointed natalie forman (2 pages) |
10 September 2009 | Appointment terminated director graham jones (1 page) |
10 September 2009 | Director appointed david john forman (2 pages) |
9 September 2009 | Company name changed mackinco (66) LIMITED\certificate issued on 09/09/09 (2 pages) |
9 September 2009 | Company name changed mackinco (66) LIMITED\certificate issued on 09/09/09 (2 pages) |
7 September 2009 | Incorporation (39 pages) |
7 September 2009 | Incorporation (39 pages) |