Alvah
Banff
AB45 3XN
Scotland
Director Name | Miss Joanna Kathryn Matheson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torwood Mountblairy Alvah Banff AB45 3XN Scotland |
Registered Address | Torwood Mountblairy Alvah Banff AB45 3XN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
2 at £1 | Alan Angus Dennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,249 |
Cash | £9,746 |
Current Liabilities | £26,311 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
28 March 2024 | Micro company accounts made up to 31 October 2023 (6 pages) |
---|---|
31 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
7 November 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
28 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
3 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
5 July 2016 | Appointment of Miss Joanna Kathryn Matheson as a director on 6 April 2016 (2 pages) |
5 July 2016 | Appointment of Miss Joanna Kathryn Matheson as a director on 6 April 2016 (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 March 2011 | Registered office address changed from 396 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9NN United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for Alan Angus Dennison on 18 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Alan Angus Dennison on 18 February 2011 (2 pages) |
31 March 2011 | Registered office address changed from 396 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9NN United Kingdom on 31 March 2011 (1 page) |
7 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
27 October 2009 | Incorporation (35 pages) |
27 October 2009 | Incorporation (35 pages) |