Banff
AB45 1DL
Scotland
Director Name | Miss Jill Elizabeth Henderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Castle Street Banff AB45 1DL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 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 | 19 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Castle Street Banff AB45 1DL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Lewis Forsyth 70.00% Ordinary |
---|---|
3 at £1 | Jill Elizabeth Henderson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,943 |
Cash | £30,963 |
Current Liabilities | £21,731 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
28 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
30 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Mr Lewis Forsyth on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Miss Jill Elizabeth Henderson on 19 March 2019 (2 pages) |
19 March 2019 | Change of details for Mr Lewis Forsyth as a person with significant control on 19 March 2019 (2 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2013 (16 pages) |
10 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2013 (16 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Appointment of Miss Jill Elizabeth Henderson as a director (2 pages) |
16 May 2012 | Appointment of Miss Jill Elizabeth Henderson as a director (2 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Appointment of Lewis Forsyth as a director (3 pages) |
12 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
12 May 2011 | Appointment of Lewis Forsyth as a director (3 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
12 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
28 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 April 2011 | Incorporation (23 pages) |
19 April 2011 | Incorporation (23 pages) |