Elgin
IV30 1JB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 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 | 23 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | donsideslating.co.uk |
---|
Registered Address | Park House Business Centre South Street Elgin IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Brian George Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,060 |
Cash | £30,632 |
Current Liabilities | £162,063 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
10 January 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
4 July 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
23 February 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
28 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
4 July 2017 | Notification of Brian George Mackie as a person with significant control on 24 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Brian George Mackie as a person with significant control on 24 June 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from Park House Business Centre South Street Elgin Morayshire IV30 1JB Scotland to Park House Business Centre South Street Elgin IV30 1JB on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Park House Business Centre South Street Elgin Morayshire IV30 1JB Scotland to Park House Business Centre South Street Elgin IV30 1JB on 23 June 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 June 2016 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Park House Business Centre South Street Elgin Morayshire IV30 1JB on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to Park House Business Centre South Street Elgin Morayshire IV30 1JB on 15 June 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
25 August 2011 | Appointment of Brian George Mackie as a director (3 pages) |
25 August 2011 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
25 August 2011 | Appointment of Brian George Mackie as a director (3 pages) |
25 August 2011 | Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 June 2011 | Incorporation (23 pages) |
23 June 2011 | Incorporation (23 pages) |