Rothienorman
AB51 8GL
Scotland
Director Name | Michael Macleod Halliday |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(same day as company formation) |
Role | Subsea Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thisldo 11 Cormack Park Rothienorman AB51 8GL Scotland |
Secretary Name | Gail Hilda Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Thisldo 11 Cormack Park Rothienorman AB51 8GL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 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 | 10 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Michael Macleod Halliday 75.00% Ordinary |
---|---|
250 at £1 | Gail Hilda Halliday 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,109 |
Cash | £83,286 |
Current Liabilities | £20,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
31 October 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
22 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
12 November 2019 | Change of details for Michael Macleod Halliday as a person with significant control on 31 March 2019 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2018 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN (1 page) |
15 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
13 November 2018 | Change of details for Michael Macleod Halliday as a person with significant control on 6 April 2018 (2 pages) |
13 November 2018 | Notification of Gail Hilda Halliday as a person with significant control on 6 April 2018 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 January 2018 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN on 10 January 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Michael Macleod Halliday as a director (3 pages) |
27 November 2009 | Appointment of Gail Hilda Halliday as a director (3 pages) |
27 November 2009 | Appointment of Gail Hilda Halliday as a secretary (3 pages) |
27 November 2009 | Appointment of Gail Hilda Halliday as a director (3 pages) |
27 November 2009 | Appointment of Michael Macleod Halliday as a director (3 pages) |
27 November 2009 | Appointment of Gail Hilda Halliday as a secretary (3 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
16 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 November 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
16 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 November 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
16 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2009 | Incorporation (22 pages) |
10 November 2009 | Incorporation (22 pages) |