Inverurie
Aberdeenshire
AB51 7NJ
Scotland
Director Name | Mrs Lynn Michelle Paterson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Cairndaie Croft Sauchen Inverurie Aberdeenshire AB51 7NJ Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01330 833490 |
---|---|
Telephone region | Banchory |
Registered Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Kenneth Alexander Paterson 50.00% Ordinary |
---|---|
48 at £1 | Lynn Michelle Paterson 48.00% Ordinary |
2 at £1 | Barry Craig Paterson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807 |
Cash | £68,934 |
Current Liabilities | £117,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Mrs Lynn Michelle Paterson on 1 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Mrs Lynn Michelle Paterson on 1 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Mrs Lynn Michelle Paterson on 1 December 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 March 2012 | Director's details changed for Mrs Lynne Michelle Paterson on 1 January 2012 (3 pages) |
5 March 2012 | Director's details changed for Mr Kenneth Alexander Paterson on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Lynne Michelle Paterson on 1 January 2012 (3 pages) |
5 March 2012 | Director's details changed for Mr Kenneth Alexander Paterson on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mrs Lynne Michelle Paterson on 1 January 2012 (3 pages) |
5 March 2012 | Director's details changed for Mr Kenneth Alexander Paterson on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
14 April 2011 | Company name changed transprime LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Company name changed transprime LIMITED\certificate issued on 14/04/11
|
13 April 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 April 2011 (1 page) |
13 April 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
13 April 2011 | Appointment of Mr Kenneth Alexander Paterson as a director (2 pages) |
13 April 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
13 April 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
13 April 2011 | Appointment of Mrs Lynne Michelle Paterson as a director (2 pages) |
13 April 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
13 April 2011 | Appointment of Mrs Lynne Michelle Paterson as a director (2 pages) |
13 April 2011 | Appointment of Mr Kenneth Alexander Paterson as a director (2 pages) |
13 April 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 April 2011 (1 page) |
22 February 2011 | Incorporation (23 pages) |
22 February 2011 | Incorporation (23 pages) |