Sauchen
Inverurie
AB51 7JH
Scotland
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Elizabeth Joyce Sunnuck |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Raeburn Place Aberdeen AB25 1PP Scotland |
Director Name | Ms Lynette Margaret Clubb |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Raeburn Place Aberdeen AB25 1PP Scotland |
Secretary Name | Ms Lynette Margaret Clubb |
---|---|
Status | Resigned |
Appointed | 01 October 2010(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1 Raeburn Place Aberdeen AB25 1PP Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Telephone | 01224 646144 |
---|---|
Telephone region | Aberdeen |
Registered Address | 7 Cluny Meadows Sauchen Inverurie AB51 7JH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
2 at £1 | Kmm Training Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,316 |
Cash | £282,975 |
Current Liabilities | £51,721 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
30 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
25 January 2022 | Registered office address changed from 1 Raeburn Place Aberdeen AB25 1PP to 7 Cluny Meadows Sauchen Inverurie AB51 7JH on 25 January 2022 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
8 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 April 2015 | Appointment of Mrs Kirsty Anne Macbeath as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Kirsty Anne Macbeath as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Lynette Margaret Clubb as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Elizabeth Joyce Sunnuck as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Lynette Margaret Clubb as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Lynette Margaret Clubb as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Lynette Margaret Clubb as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Elizabeth Joyce Sunnuck as a director on 30 April 2015 (1 page) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2012 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2012 (16 pages) |
13 February 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2014 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages) |
13 February 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2011 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2011 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2014 (16 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders
|
27 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders
|
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders
|
14 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders
|
24 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
24 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
24 December 2010 | Appointment of Ms Lynette Margaret Clubb as a secretary (1 page) |
24 December 2010 | Termination of appointment of Mackinnons as a secretary (1 page) |
24 December 2010 | Termination of appointment of Mackinnons as a secretary (1 page) |
24 December 2010 | Appointment of Ms Lynette Margaret Clubb as a secretary (1 page) |
24 December 2010 | Appointment of Ms Lynette Margaret Clubb as a director (2 pages) |
24 December 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
24 December 2010 | Appointment of Ms Lynette Margaret Clubb as a director (2 pages) |
24 December 2010 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 24 December 2010 (1 page) |
24 December 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
24 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
24 December 2010 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR on 24 December 2010 (1 page) |
5 October 2010 | Resolutions
|
5 October 2010 | Company name changed algil LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed algil LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Resolutions
|
27 September 2010 | Appointment of Elizabeth Joyce Sunnuck as a director (2 pages) |
27 September 2010 | Termination of appointment of Graham Jones as a director (1 page) |
27 September 2010 | Appointment of Elizabeth Joyce Sunnuck as a director (2 pages) |
27 September 2010 | Termination of appointment of Graham Jones as a director (1 page) |
26 August 2010 | Incorporation (42 pages) |
26 August 2010 | Incorporation (42 pages) |