Stuartfield
Aberdeenshire
AB42 5DY
Scotland
Director Name | Mr John Buchan Smith Jnr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Mains Crichie Woods Stuartfield Aberdeenshire AB42 5DY Scotland |
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 17 January 2023) |
Correspondence Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Broad House Broad Street Peterhead AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jnf Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,945 |
Cash | £58,911 |
Current Liabilities | £2,216,879 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 October 2014 | Delivered on: 22 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: First floor flatted dwellinghouse known as plot 5 of the housing development known as beaconsfield mews beaconsfield place aberdeen now known as 1 beaconsfield mews aberdeen see form for further details. Outstanding |
---|---|
29 April 2014 | Delivered on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Southmost portion of bon accord house riverside drive aberdeen ABN69499 and the area of ground at bon accord house riverside drive aberdeen ABN97134. Outstanding |
24 April 2014 | Delivered on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Broad House Broad Street Peterhead AB42 1HY on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Lc Secretaries Limited as a secretary on 17 December 2019 (1 page) |
14 January 2020 | Appointment of Masson Glennie Llp as a secretary on 14 January 2020 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 August 2018 | Satisfaction of charge SC4070920004 in full (1 page) |
14 August 2018 | Satisfaction of charge SC4070920001 in full (1 page) |
14 August 2018 | Satisfaction of charge SC4070920002 in full (1 page) |
14 August 2018 | Satisfaction of charge SC4070920003 in full (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 February 2016 | Director's details changed for Claire Michelle Smith on 22 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Claire Michelle Smith on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr John Buchan Smith Jnr on 22 February 2016 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 October 2014 | Registration of charge SC4070920004, created on 10 October 2014 (17 pages) |
22 October 2014 | Registration of charge SC4070920004, created on 10 October 2014 (17 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (5 pages) |
8 May 2014 | Registration of charge 4070920003 (16 pages) |
8 May 2014 | Registration of charge 4070920003 (16 pages) |
2 May 2014 | Registration of charge 4070920001 (10 pages) |
2 May 2014 | Registration of charge 4070920002 (16 pages) |
2 May 2014 | Registration of charge 4070920002 (16 pages) |
2 May 2014 | Registration of charge 4070920001 (10 pages) |
24 January 2014 | Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages) |
24 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 January 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 January 2014 | Director's details changed for Mr John Buchan Smith on 23 January 2014 (2 pages) |
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
19 September 2011 | Appointment of Mr John Buchan Smith as a director (2 pages) |
19 September 2011 | Appointment of Mr John Buchan Smith as a director (2 pages) |
19 September 2011 | Appointment of Claire Michelle Smith as a director (2 pages) |
19 September 2011 | Appointment of Claire Michelle Smith as a director (2 pages) |
19 September 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
8 September 2011 | Incorporation (25 pages) |
8 September 2011 | Incorporation (25 pages) |