Inverurie
AB51 3QQ
Scotland
Director Name | Mr Peter William Cook |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 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 | 06 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Lynne Ann Margaret Cook 50.00% Ordinary |
---|---|
50 at £1 | Peter William Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,954 |
Cash | £18,832 |
Current Liabilities | £25,103 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2023 (4 months, 3 weeks from now) |
17 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
---|---|
21 October 2020 | Micro company accounts made up to 31 August 2020 (6 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
4 July 2019 | Director's details changed for Mrs Lynne Ann Margaret Cook on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Peter William Cook on 4 July 2019 (2 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
3 July 2018 | Change of details for Mr Peter William Cook as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Change of details for Mrs Lynne Ann Margaret Cook as a person with significant control on 3 July 2018 (2 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
3 July 2017 | Notification of Lynne Ann Margaret Cook as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Peter William Cook as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Lynne Ann Margaret Cook as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter William Cook as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
16 September 2010 | Appointment of Lynne Ann Margaret Cook as a director (3 pages) |
16 September 2010 | Appointment of Peter William Cook as a director (3 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
16 September 2010 | Appointment of Lynne Ann Margaret Cook as a director (3 pages) |
16 September 2010 | Appointment of Peter William Cook as a director (3 pages) |
10 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 August 2010 | Incorporation (23 pages) |
6 August 2010 | Incorporation (23 pages) |