Banff
AB45 1DY
Scotland
Director Name | Mrs Kelly Lovie |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(same day as company formation) |
Role | Insurance Advisor |
Country of Residence | Scotland |
Correspondence Address | 15 Boyndie Street Banff AB45 1DY Scotland |
Secretary Name | Kelly Lovie |
---|---|
Status | Current |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Boyndie Street Banff AB45 1DY Scotland |
Director Name | David Lovie |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Redwell Drive Whitehills Aberdeenshire AB45 2RG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(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 | 29 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 Boyndie Street Banff AB45 1DY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | David Lovie 60.00% Ordinary |
---|---|
40 at £1 | Kelly Lovie 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £19,752 |
Current Liabilities | £19,602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
7 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 September 2020 | Change of details for Mr David Lovie as a person with significant control on 26 August 2020 (2 pages) |
23 September 2020 | Change of details for Mrs Kelly Lovie as a person with significant control on 26 August 2020 (2 pages) |
23 September 2020 | Director's details changed for Mrs Kelly Lovie on 26 August 2020 (2 pages) |
23 September 2020 | Director's details changed for David Lovie on 26 August 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 November 2019 | Director's details changed for Kelly Lovie on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for Kelly Lovie on 22 November 2019 (2 pages) |
22 November 2019 | Director's details changed for David Lovie on 22 November 2019 (2 pages) |
15 November 2019 | Director's details changed for David Lovie on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr David Lovie as a person with significant control on 1 November 2019 (2 pages) |
15 November 2019 | Secretary's details changed for Kelly Lovie on 15 November 2019 (1 page) |
15 November 2019 | Change of details for Mrs Kelly Lovie as a person with significant control on 1 November 2019 (2 pages) |
15 November 2019 | Director's details changed for David Lovie on 15 November 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 October 2018 | Registered office address changed from 19 Redwell Drive Whitehills Aberdeenshire AB45 2RG to 15 Boyndie Street Banff AB45 1DY on 17 October 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ (1 page) |
29 March 2017 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Beech Lodge Sandyhill Road Banff AB45 3TJ (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 March 2014 | Termination of appointment of David Lovie as a director (1 page) |
3 March 2014 | Appointment of David Lovie as a director (2 pages) |
3 March 2014 | Termination of appointment of David Lovie as a director (1 page) |
3 March 2014 | Appointment of David Lovie as a director (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 26 June 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 26 June 2012
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Secretary's details changed for Kelly Cowie on 26 June 2012 (1 page) |
26 June 2012 | Director's details changed for Kelly Cowie on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Kelly Cowie on 26 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Kelly Cowie on 26 June 2012 (1 page) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Registered office address changed from 34 Jubilee Crescent Whitehills AB45 2LZ United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 34 Jubilee Crescent Whitehills AB45 2LZ United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for David Lovie on 3 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Kelly Cowie on 3 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Kelly Cowie on 3 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for David Lovie on 3 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Kelly Cowie on 3 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Kelly Cowie on 3 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Kelly Cowie on 3 March 2011 (2 pages) |
1 April 2011 | Director's details changed for David Lovie on 3 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Kelly Cowie on 3 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Registered office address changed from 34 Jubilee Crescent Whitehills AB45 2LZ United Kingdom on 1 April 2011 (1 page) |
14 April 2010 | Appointment of David Lovie as a director (2 pages) |
14 April 2010 | Appointment of Kelly Cowie as a director (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Appointment of Kelly Cowie as a secretary (1 page) |
14 April 2010 | Appointment of Kelly Cowie as a director (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Appointment of Kelly Cowie as a secretary (1 page) |
14 April 2010 | Appointment of David Lovie as a director (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 March 2010 | Incorporation (22 pages) |
29 March 2010 | Incorporation (22 pages) |