Edinburgh
EH3 8JB
Scotland
Director Name | Mr Michael Buchan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2010(same day as company formation) |
Role | Landscaping And Gardening Services |
Country of Residence | Scotland |
Correspondence Address | 25 Innerleithen Way Perth PH1 1RN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Acumen Accountants And Advisors Limited Bankhead Drive,City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
- | OTHER 99.00% - |
---|---|
1 at £1 | Martin Buchan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,899 |
Current Liabilities | £22,393 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to C/O Acumen Accountants and Advisors Limited Bankhead Drive,City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 October 2016 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Appointment of Mr Michael Buchan as a director (2 pages) |
20 July 2012 | Appointment of Mr Michael Buchan as a director (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
16 April 2012 | Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Appointment of Martin Buchan as a director (3 pages) |
11 October 2010 | Appointment of Martin Buchan as a director (3 pages) |
1 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 September 2010 | Incorporation (23 pages) |
27 September 2010 | Incorporation (23 pages) |