Banff
AB45 1DL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Steven Frank Bagley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Dunstan Village Alnwick Northumberland NE66 3TF |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 |
73 at £1 | Iain Taylor 73.00% Ordinary |
---|---|
27 at £1 | Steven Frank Bagley 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,184 |
Cash | £8,522 |
Current Liabilities | £131,798 |
Latest Accounts | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
2 March 2021 | Micro company accounts made up to 30 May 2020 (6 pages) |
---|---|
23 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 30 May 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
21 May 2019 | Change of details for Mr Iain Walker Taylor as a person with significant control on 22 May 2017 (2 pages) |
26 February 2019 | Micro company accounts made up to 30 May 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Iain Walker Taylor on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Iain Walker Taylor as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Cessation of Steven Frank Bagley as a person with significant control on 22 May 2017 (1 page) |
27 February 2018 | Micro company accounts made up to 30 May 2017 (6 pages) |
27 June 2017 | Notification of Steven Frank Bagley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Iain Taylor as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Change of details for Mr Steven Frank Bagley as a person with significant control on 6 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Change of details for Mr Steven Frank Bagley as a person with significant control on 6 March 2017 (2 pages) |
27 June 2017 | Notification of Steven Frank Bagley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Iain Taylor as a person with significant control on 6 April 2016 (2 pages) |
29 May 2017 | Termination of appointment of Steven Frank Bagley as a director on 26 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Steven Frank Bagley as a director on 26 May 2017 (1 page) |
9 March 2017 | Director's details changed for Steven Frank Bagley on 6 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Steven Frank Bagley on 6 March 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (8 pages) |
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
18 November 2014 | Director's details changed for Steven Frank Bagley on 17 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Steven Frank Bagley on 17 November 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 February 2014 | Total exemption small company accounts made up to 30 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 May 2013 (8 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 30 May 2012 (3 pages) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 30 May 2012 (3 pages) |
7 July 2011 | Appointment of Steven Frank Bagley as a director (3 pages) |
7 July 2011 | Appointment of Iain Walker Taylor as a director (3 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
7 July 2011 | Appointment of Iain Walker Taylor as a director (3 pages) |
7 July 2011 | Appointment of Steven Frank Bagley as a director (3 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
29 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2011 | Incorporation (23 pages) |
24 June 2011 | Incorporation (23 pages) |