Whiterashes
Aberdeenshire
Director Name | Angela Grace Margaret Simmers |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bogfechel Whiterashes Aberdeen AB21 0GU Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2010(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Charles Alexander Simmers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,123 |
Cash | £281,919 |
Current Liabilities | £233,410 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
10 December 2015 | Delivered on: 31 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 September 2010 | Delivered on: 30 September 2010 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of site at mains of bogfechel whiterashes aberdeenshire. Outstanding |
30 August 2010 | Delivered on: 16 September 2010 Persons entitled: Co-Operative Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Change of details for Mr Charles Alexander Simmers as a person with significant control on 6 April 2016 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (3 pages) |
22 January 2019 | Secretary's details changed for Stronachs Secretaries Limited on 18 October 2017 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Registration of charge SC3716400004, created on 10 December 2015 (14 pages) |
31 December 2015 | Registration of charge SC3716400004, created on 10 December 2015 (14 pages) |
14 September 2015 | Appointment of Angela Grace Margaret Simmers as a director on 31 August 2015 (3 pages) |
14 September 2015 | Appointment of Angela Grace Margaret Simmers as a director on 31 August 2015 (3 pages) |
3 July 2015 | Registration of charge SC3716400003, created on 30 June 2015 (5 pages) |
3 July 2015 | Registration of charge SC3716400003, created on 30 June 2015 (5 pages) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Charles Alexander Simmers on 12 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
12 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 30 August 2010
|
30 March 2010 | Appointment of Charles Alexander Simmers as a director (3 pages) |
30 March 2010 | Appointment of Charles Alexander Simmers as a director (3 pages) |
22 March 2010 | Termination of appointment of Ewan Neilson as a director (2 pages) |
22 March 2010 | Termination of appointment of Ewan Neilson as a director (2 pages) |
22 March 2010 | Memorandum and Articles of Association (11 pages) |
22 March 2010 | Memorandum and Articles of Association (11 pages) |
19 February 2010 | Company name changed mountwest absolute LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Resolutions
|
19 February 2010 | Company name changed mountwest absolute LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Resolutions
|
22 January 2010 | Incorporation (29 pages) |
22 January 2010 | Incorporation (29 pages) |