Chapel Of Garloch
Inverurie
Aberdeenshire
AB51 5HT
Scotland
Director Name | Mrs Karen Joanne McGinn |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands Cottage 4 Rowantree Court Chapel Of Garloch Inverurie Aberdeenshire AB51 5HT Scotland |
Secretary Name | Karen Joanne McGinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Cottage 4 Rowantree Court Chapel Of Garloch Inverurie Aberdeenshire AB51 5HT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 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 | 04 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Rowantree Court Chapel Of Garioch Inverurie Aberdeenshire AB51 5HT Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
1 at £1 | Andrew Harry Mcginn 25.00% Ordinary |
---|---|
1 at £1 | Andrew Harry Mcginn 25.00% Ordinary A |
1 at £1 | Karen Joanne Mcginn 25.00% Ordinary |
1 at £1 | Karen Joanne Mcginn 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,109 |
Cash | £125,927 |
Current Liabilities | £35,020 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 December 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
9 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
14 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
12 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
16 August 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
15 July 2011 | Appointment of Andrew Harry Mcginn as a director (3 pages) |
15 July 2011 | Appointment of Karen Joanne Mcginn as a secretary (3 pages) |
15 July 2011 | Appointment of Karen Joanne Mcginn as a secretary (3 pages) |
15 July 2011 | Appointment of Karen Joanne Mcginn as a director (3 pages) |
15 July 2011 | Appointment of Karen Joanne Mcginn as a director (3 pages) |
15 July 2011 | Appointment of Andrew Harry Mcginn as a director (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 July 2011 | Resolutions
|
4 July 2011 | Incorporation (23 pages) |
4 July 2011 | Incorporation (23 pages) |