Ellon
Aberdeenshire
AB41 7BR
Scotland
Director Name | Mrs Sandra Bridget Irene McDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tillyfar Croft Methlick Ellon Aberdeenshire AB41 7BR Scotland |
Registered Address | Buccaneer House 4 Union Road MacDuff Banffshire AB44 1UJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Alexander McDonald 50.00% Ordinary |
---|---|
50 at £1 | Sandra Bridget Irene McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,703 |
Cash | £482 |
Current Liabilities | £77,007 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
23 November 2011 | Delivered on: 9 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the tenant's interest in the lease registered in the land register BNF6990. Outstanding |
---|---|
18 May 2011 | Delivered on: 3 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 January 2010 | Delivered on: 16 January 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2009 | Delivered on: 8 January 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interst in lease over 4 union road, macduff, aberdeenshire. Outstanding |
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
26 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
25 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
24 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 September 2017 | Change of details for Mr Ian Alexander Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Change of details for Mrs Sandra Bridget Irene Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Change of details for Mr Ian Alexander Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Change of details for Mrs Sandra Bridget Irene Mcdonald as a person with significant control on 6 April 2016 (2 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom on 12 March 2012 (1 page) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page) |
28 June 2011 | Current accounting period extended from 30 September 2011 to 31 January 2012 (1 page) |
17 June 2011 | Alterations to floating charge 2 (5 pages) |
17 June 2011 | Alterations to floating charge 3 (5 pages) |
17 June 2011 | Alterations to floating charge 3 (5 pages) |
17 June 2011 | Alterations to floating charge 2 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 September 2010 | Director's details changed for Mr Ian Alexander Mcdonald on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from 58 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Mr Ian Alexander Mcdonald on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mrs Sandra Bridget Irene Mcdonald on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mrs Sandra Bridget Irene Mcdonald on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Registered office address changed from 58 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 15 September 2010 (1 page) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2009 | Incorporation (18 pages) |
15 September 2009 | Incorporation (18 pages) |