Banff
AB45 1DL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Dana Strachan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Pharmacy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Main Street Turriff AB53 4AB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Castle Street Banff AB45 1DL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £325,191 |
Cash | £12,466 |
Current Liabilities | £58,674 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
16 August 2012 | Delivered on: 22 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 September 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
4 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
3 February 2023 | Satisfaction of charge 1 in full (1 page) |
18 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with updates (4 pages) |
16 September 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
4 July 2019 | Cessation of John Mccann Strachan as a person with significant control on 4 July 2019 (1 page) |
4 July 2019 | Change of details for Mr John Mccann Strachan as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr John Mccann Strachan on 4 July 2019 (2 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
17 July 2017 | Change of details for Mr John Mccann Strachan as a person with significant control on 1 August 2016 (2 pages) |
17 July 2017 | Change of details for Mr John Mccann Strachan as a person with significant control on 1 November 2016 (2 pages) |
17 July 2017 | Notification of John Mccann Strachan as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Mr John Mccann Strachan as a person with significant control on 1 August 2016 (2 pages) |
17 July 2017 | Notification of John Mccann Strachan as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of John Mccann Strachan as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr John Mccann Strachan as a person with significant control on 1 November 2016 (2 pages) |
17 July 2017 | Director's details changed for Mr John Strachan on 1 November 2016 (2 pages) |
17 July 2017 | Director's details changed for Mr John Strachan on 1 November 2016 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
9 August 2016 | Director's details changed for Mr John Strachan on 1 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr John Strachan on 1 August 2016 (2 pages) |
7 January 2016 | Purchase of own shares. (3 pages) |
7 January 2016 | Purchase of own shares. (3 pages) |
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
30 December 2015 | Cancellation of shares. Statement of capital on 23 December 2015
|
30 December 2015 | Cancellation of shares. Statement of capital on 23 December 2015
|
24 December 2015 | Termination of appointment of Dana Strachan as a director on 23 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Dana Strachan as a director on 23 December 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 June 2014 | Director's details changed for Mr John Strachan on 2 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr John Strachan on 2 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr John Strachan on 2 June 2014 (2 pages) |
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 March 2011 | Previous accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages) |
23 March 2011 | Previous accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages) |
13 September 2010 | Appointment of John Strachan as a director (3 pages) |
13 September 2010 | Appointment of John Strachan as a director (3 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Appointment of Dana Strachan as a director (3 pages) |
13 September 2010 | Appointment of Dana Strachan as a director (3 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
6 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 September 2010 | Incorporation (23 pages) |
3 September 2010 | Incorporation (23 pages) |