Peterhead
Aberdeenshire
AB42 4XJ
Scotland
Director Name | Mrs Lesley Isabel Hay |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 50 Main Street Longside Peterhead Aberdeenshire AB42 4XJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 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 | 09 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Cross Street Fraserburgh AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Don Hay 50.00% Ordinary |
---|---|
1 at £1 | Lesley Hay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,440 |
Cash | £20,692 |
Current Liabilities | £26,103 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
2 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
16 May 2020 | Change of details for Mrs Lesley Isabel Hay as a person with significant control on 16 May 2020 (2 pages) |
16 May 2020 | Director's details changed for Mrs Lesley Hay on 16 May 2020 (2 pages) |
13 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 January 2016 | Director's details changed for Andrew Don Hay on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Andrew Don Hay on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mrs Lesley Hay on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mrs Lesley Hay on 27 January 2016 (2 pages) |
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 April 2014 | Appointment of Mrs Lesley Hay as a director (2 pages) |
15 April 2014 | Appointment of Mrs Lesley Hay as a director (2 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
17 April 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
17 April 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
17 April 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Appointment of Andrew Don Hay as a director (3 pages) |
2 November 2010 | Appointment of Andrew Don Hay as a director (3 pages) |
14 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
14 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
9 September 2010 | Incorporation (23 pages) |
9 September 2010 | Incorporation (23 pages) |