Westhill
Aberdeenshire
AB32 6BE
Scotland
Director Name | Mrs Kaye Joanne Milne |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(same day as company formation) |
Role | Receptionist |
Country of Residence | Scotland |
Correspondence Address | 14 Berryhill Circle Westhill Aberdeenshire AB32 6BE Scotland |
Secretary Name | Mrs Kaye Joanne Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Berryhill Circle Westhill Aberdeenshire AB32 6BE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Berryhill Circle Westhill Aberdeenshire AB32 6BE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1 at £1 | Eric Milne 25.00% Ordinary |
---|---|
1 at £1 | Eric Milne 25.00% Ordinary A |
1 at £1 | Kaye Joanne Milne 25.00% Ordinary |
1 at £1 | Kaye Joanne Milne 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £107,806 |
Cash | £126,092 |
Current Liabilities | £33,863 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with updates (5 pages) |
8 April 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
24 January 2022 | Cessation of Eric Edward Milne as a person with significant control on 12 January 2022 (1 page) |
24 January 2022 | Change of details for Mrs Kaye Joanne Milne as a person with significant control on 12 January 2022 (2 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
7 June 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
15 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
16 March 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
23 August 2019 | Director's details changed for Mrs Kaye Joanne Milne on 3 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Eric Edward Milne on 3 August 2019 (2 pages) |
23 August 2019 | Registered office address changed from 5 Skene View Westhill Aberdeenshire AB32 6AW to 14 Berryhill Circle Westhill Aberdeenshire AB32 6BE on 23 August 2019 (1 page) |
23 August 2019 | Change of details for Mrs Kaye Joanne Milne as a person with significant control on 3 August 2019 (2 pages) |
23 August 2019 | Change of details for Mr Eric Edward Milne as a person with significant control on 3 August 2019 (2 pages) |
23 August 2019 | Secretary's details changed for Mrs Kaye Joanne Milne on 3 August 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
20 April 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 October 2013 | Director's details changed for Mr Eric Edward Milne on 11 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Eric Edward Milne on 11 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 26 Monymusk Terrace Aberdeen AB15 8NX on 25 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Mrs Kaye Joanne Milne on 11 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 26 Monymusk Terrace Aberdeen AB15 8NX on 25 October 2013 (1 page) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Secretary's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (1 page) |
4 June 2012 | Director's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (2 pages) |
4 June 2012 | Secretary's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (1 page) |
4 June 2012 | Director's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (2 pages) |
4 June 2012 | Secretary's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (1 page) |
4 June 2012 | Director's details changed for Miss Kaye Joanne Pratt on 5 May 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Eric Edward Milne on 1 August 2011 (3 pages) |
5 August 2011 | Secretary's details changed for Kaye Joanne Pratt on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Kaye Joanne Pratt on 1 August 2011 (3 pages) |
5 August 2011 | Registered office address changed from Lower Woodend Cottage Monymusk Aberdeenshire AB51 7JB United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Eric Edward Milne on 1 August 2011 (3 pages) |
5 August 2011 | Director's details changed for Kaye Joanne Pratt on 1 August 2011 (3 pages) |
5 August 2011 | Registered office address changed from Lower Woodend Cottage Monymusk Aberdeenshire AB51 7JB United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Kaye Joanne Pratt on 1 August 2011 (3 pages) |
5 August 2011 | Registered office address changed from Lower Woodend Cottage Monymusk Aberdeenshire AB51 7JB United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Secretary's details changed for Kaye Joanne Pratt on 1 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Kaye Joanne Pratt on 1 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Eric Edward Milne on 1 August 2011 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
25 November 2009 | Appointment of Kaye Joanne Pratt as a secretary (3 pages) |
25 November 2009 | Appointment of Kaye Joanne Pratt as a director (3 pages) |
25 November 2009 | Appointment of Eric Edward Milne as a director (3 pages) |
25 November 2009 | Appointment of Kaye Joanne Pratt as a secretary (3 pages) |
25 November 2009 | Appointment of Eric Edward Milne as a director (3 pages) |
25 November 2009 | Appointment of Kaye Joanne Pratt as a director (3 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
9 November 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 (2 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 8 October 2009
|
9 November 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 (2 pages) |
16 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
16 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
16 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 October 2009 | Incorporation (22 pages) |
8 October 2009 | Incorporation (22 pages) |