Banchory
Aberdeenshire
AB31 6NL
Scotland
Director Name | Mrs Carol Ann Dawson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2011(same day as company formation) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Hillview Strachan Banchory Aberdeenshire AB31 6NL Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Brian James Andrew Dawson 50.00% Ordinary A |
---|---|
50 at £1 | Carol Anne Dawson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,694 |
Cash | £62,852 |
Current Liabilities | £8,956 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 September 2020 | Notification of Brian James Andrew Dawson as a person with significant control on 27 April 2020 (2 pages) |
1 September 2020 | Notification of Carol Ann Dawson as a person with significant control on 27 April 2020 (2 pages) |
1 September 2020 | Withdrawal of a person with significant control statement on 1 September 2020 (2 pages) |
12 May 2020 | Director's details changed for Mrs Carol Anne Dawson on 12 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 26 April 2020 with updates (6 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
6 March 2017 | Director's details changed for Mr Brian James Andrew Dawson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Carol Anne Dawson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Brian James Andrew Dawson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Carol Anne Dawson on 6 March 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
27 August 2015 | Resolutions
|
27 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
27 August 2015 | Resolutions
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 January 2015 | Director's details changed for Mr Brian James Andrew Dawson on 25 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Mrs Carol Anne Dawson on 25 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Mrs Carol Anne Dawson on 25 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Brian James Andrew Dawson on 25 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY Scotland to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY Scotland to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Registered office address changed from 7 Forestside Gardens Banchory Aberdeenshire AB31 5ZS on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 7 Forestside Gardens Banchory Aberdeenshire AB31 5ZS on 30 June 2014 (1 page) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
5 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
26 April 2011 | Incorporation (25 pages) |
26 April 2011 | Incorporation (25 pages) |