Tarves
Aberdeenshire
AB41 7NJ
Scotland
Director Name | Mr John Andrew Bain |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Secretary Name | Charmaine Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The House Braiklay Park Tarves Aberdeenshire AB41 7NJ Scotland |
Director Name | Miss Anne-Marie Bain |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Director Name | John Bain |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | The House Braiklay Park Tarves Aberdeenshire AB41 7NJ Scotland |
Website | aberdeenshirelarder.co.uk |
---|---|
Telephone | 01358 727850 |
Telephone region | Ellon |
Registered Address | Unit 3 Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
2 at £1 | Charmaine Bain 66.67% Ordinary |
---|---|
1 at £1 | John Andrew Bain 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,470 |
Current Liabilities | £236,517 |
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 | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
8 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 November 2019 | Registered office address changed from Unit 3 Broomiesburn Road Ellon Aberdeenshire Scotland to Unit 3 Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 29 November 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
14 November 2018 | Appointment of Miss Anne-Marie Bain as a director on 1 May 2017 (2 pages) |
14 November 2018 | Change of details for Mrs Charmaine Bain as a person with significant control on 1 May 2017 (2 pages) |
14 November 2018 | Notification of Anne-Marie Bain as a person with significant control on 1 May 2017 (2 pages) |
25 September 2018 | Registered office address changed from C/O Aberdeenshire Larder Limited Unit 3 Balmacassie Ind Est Ellon Aberdeenshire AB41 8QR to Unit 3 Broomiesburn Road Ellon Aberdeenshire on 25 September 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 September 2016 | Registration of charge SC3658010001, created on 1 September 2016 (5 pages) |
6 September 2016 | Registration of charge SC3658010001, created on 1 September 2016 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 October 2015 | Director's details changed for John Andrew Bain on 23 September 2015 (2 pages) |
14 October 2015 | Director's details changed for John Andrew Bain on 23 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of John Bain as a director (1 page) |
6 October 2011 | Termination of appointment of John Bain as a director (1 page) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 May 2011 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
27 May 2011 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
8 October 2010 | Director's details changed for John Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Charmaine Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for John Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Charmaine Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for John Andrew Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for John Andrew Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Charmaine Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for John Andrew Bain on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for John Bain on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 7 October 2009 (1 page) |
22 September 2009 | Incorporation (13 pages) |
22 September 2009 | Incorporation (13 pages) |