Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director Name | Mr Ronald William Lovering Watt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(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 | 08 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Sky House Spurryhillock Industrial Estate Broomhill Road Stonehaven AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Year | 2013 |
---|---|
Net Worth | £378,405 |
Cash | £2,598 |
Current Liabilities | £110,843 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
2 December 2011 | Delivered on: 13 December 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the southeast of broomhill road stonehaven KNC15825. Outstanding |
---|---|
6 October 2011 | Delivered on: 18 October 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
17 May 2023 | Director's details changed for Mr Graham Truscott on 1 April 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 April 2019 | Director's details changed for Mr Ronald William Lovering Watt on 21 March 2019 (2 pages) |
21 November 2018 | Notification of Graham Truscott as a person with significant control on 6 April 2016 (2 pages) |
21 November 2018 | Notification of Ronald William Lovering Watt as a person with significant control on 6 April 2016 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 January 2014 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 May 2012 | Registered office address changed from , Unit 1 Spurryhillock Ind Estate, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from , Unit 1 Spurryhillock Ind Estate, Broomhill Road, Stonehaven, Aberdeenshire, AB39 2NH, Scotland on 18 May 2012 (1 page) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
12 April 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Appointment of Graham Truscott as a director (3 pages) |
13 June 2011 | Appointment of Graham Truscott as a director (3 pages) |
13 June 2011 | Appointment of Ronald William Lovering Watt as a director (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
13 June 2011 | Appointment of Ronald William Lovering Watt as a director (3 pages) |
9 June 2011 | Registered office address changed from , Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, United Kingdom on 9 June 2011 (1 page) |
13 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 April 2011 | Incorporation (23 pages) |
8 April 2011 | Incorporation (23 pages) |