Elgin
Moray
IV30 1JB
Scotland
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Website | www.gairland.com |
---|
Registered Address | 14 Chanonry Road South Elgin Moray IV30 6NG Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr James Gordon Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£306,553 |
Cash | £3,805 |
Current Liabilities | £12,057 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
19 September 2011 | Delivered on: 4 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fairview house halkirk KW12 6SF cth 4590. Outstanding |
---|
22 December 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
---|---|
12 December 2022 | Change of details for Mr James Gordon Baxter as a person with significant control on 1 July 2016 (2 pages) |
12 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
11 January 2022 | Registered office address changed from Park House Business Centre South Street Elgin Moray IV3O 1JB to 14 Chanonry Road South Elgin Moray IV30 6NG on 11 January 2022 (1 page) |
27 October 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
8 November 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
7 January 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
15 February 2016 | Director's details changed for Mr James Gordon Baxter on 1 February 2016 (4 pages) |
15 February 2016 | Director's details changed for Mr James Gordon Baxter on 1 February 2016 (4 pages) |
12 February 2016 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 4 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 4 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 January 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
29 January 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
29 January 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 April 2012 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 17 April 2012 (1 page) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
10 February 2010 | Termination of appointment of Alistair Lang as a director (2 pages) |
10 February 2010 | Termination of appointment of Alistair Lang as a director (2 pages) |
10 February 2010 | Appointment of Mr James Gordon Baxter as a director (3 pages) |
10 February 2010 | Appointment of Mr James Gordon Baxter as a director (3 pages) |
21 January 2010 | Company name changed kinburn (133) LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Company name changed kinburn (133) LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
13 January 2010 | Incorporation (27 pages) |
13 January 2010 | Incorporation (27 pages) |