Laurencekirk
Kincardineshire
AB30 1UP
Scotland
Secretary Name | Mrs Gail Davies |
---|---|
Status | Current |
Appointed | 01 January 2016(5 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Smithy Cottage Dykelands By Laurencekirk Aberdeenshire AB30 1UP Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gail Davies 50.00% Ordinary |
---|---|
1 at £1 | Malcolm Stephen Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,366 |
Cash | £273,822 |
Current Liabilities | £45,517 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 10 December 2016 (7 years, 4 months ago) |
---|---|
Next Return Due | 24 December 2017 (overdue) |
23 June 2017 | Resolutions
|
---|---|
23 June 2017 | Resolutions
|
19 June 2017 | Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 19 June 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 February 2017 | Appointment of Mrs Gail Davies as a secretary on 1 January 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 February 2017 | Appointment of Mrs Gail Davies as a secretary on 1 January 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 July 2013 | Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Malcolm Stephen Davies on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Malcolm Stephen Davies on 29 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 31 July 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 January 2013 | Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Director's details changed for Malcolm Stephen Davies on 1 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Director's details changed for Malcolm Stephen Davies on 1 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from Smithy Cottage Dykelands Laurencekirk Kincardineshire AB30 1UP United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 25 New Wynd Montrose Angus DD10 8RF United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Director's details changed for Malcolm Stephen Davies on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
29 December 2010 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
10 December 2010 | Incorporation (34 pages) |
10 December 2010 | Incorporation (34 pages) |