Peterhead
AB42 5DE
Scotland
Telephone | 07 754607905 |
---|---|
Telephone region | Mobile |
Registered Address | Cheverton House Stuartfield Peterhead AB42 5DE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Central Buchan |
1 at £1 | William Neil Ironside 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,190 |
Current Liabilities | £178,061 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 October 2017 | Delivered on: 1 November 2017 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd) Classification: A registered charge Outstanding |
---|
1 November 2017 | Registration of charge SC3792320001, created on 12 October 2017 (17 pages) |
---|---|
6 July 2017 | Change of details for Mr William Neil Ironside as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from Uppermill of Leggart South Deeside Road Banchory Devenick Aberdeenshire AB12 5YL Scotland to Cheverton House Stuartfield Peterhead AB42 5DE on 6 July 2017 (1 page) |
6 July 2017 | Director's details changed for Mr William Neil Ironside on 6 July 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
6 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 November 2016 | Amended total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 September 2015 | Registered office address changed from North Lodge Dunlugas Turriff Aberdeenshire AB53 4NN to Uppermill of Leggart South Deeside Road Banchory Devenick Aberdeenshire AB12 5YL on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from North Lodge Dunlugas Turriff Aberdeenshire AB53 4NN to Uppermill of Leggart South Deeside Road Banchory Devenick Aberdeenshire AB12 5YL on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for William Neil Ironside on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for William Neil Ironside on 1 September 2015 (2 pages) |
14 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 April 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 July 2012 | Registered office address changed from 3a Milton Fold Bucksburn Aberdeen Aberdeenshire AB21 9DR United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for William Neil Ironside on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from North Lodge Dunlugas Turriff Aberdeenshire AB53 4NN Scotland on 19 July 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page) |
26 May 2010 | Incorporation (34 pages) |