Kintore
Aberdeenshire
AB5 0YX
Scotland
Director Name | Malcolm Allan |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(same day as company formation) |
Role | Housebuilder |
Country of Residence | Scotland |
Correspondence Address | Nurigg Springburn Kintore Aberdeenshire AB5 0YX Scotland |
Director Name | Mr Bruce James Allan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
735 at £1 | Malcolm Allan 98.00% Ordinary |
---|---|
15 at £1 | Gladys Allan 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750 |
Latest Accounts | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 3 February 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 3 May |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 3 May 2019 (3 pages) |
28 January 2020 | Appointment of Mr Bruce James Allan as a director on 27 January 2020 (2 pages) |
2 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 3 May 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 3 May 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
8 February 2017 | Group of companies' accounts made up to 3 May 2016 (27 pages) |
8 February 2017 | Group of companies' accounts made up to 3 May 2016 (27 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 February 2016 | Group of companies' accounts made up to 3 May 2015 (24 pages) |
5 February 2016 | Group of companies' accounts made up to 3 May 2015 (24 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 January 2015 | Accounts for a small company made up to 3 May 2014 (5 pages) |
29 January 2015 | Accounts for a small company made up to 3 May 2014 (5 pages) |
29 January 2015 | Accounts for a small company made up to 3 May 2014 (5 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 February 2014 | Full accounts made up to 3 May 2013 (9 pages) |
3 February 2014 | Full accounts made up to 3 May 2013 (9 pages) |
3 February 2014 | Full accounts made up to 3 May 2013 (9 pages) |
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
31 January 2013 | Full accounts made up to 3 May 2012 (9 pages) |
31 January 2013 | Full accounts made up to 3 May 2012 (9 pages) |
31 January 2013 | Full accounts made up to 3 May 2012 (9 pages) |
3 December 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
3 December 2012 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
3 December 2012 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
3 December 2012 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Previous accounting period shortened from 30 September 2012 to 3 May 2012 (3 pages) |
29 May 2012 | Previous accounting period shortened from 30 September 2012 to 3 May 2012 (3 pages) |
29 May 2012 | Previous accounting period shortened from 30 September 2012 to 3 May 2012 (3 pages) |
10 November 2011 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
10 November 2011 | Appointment of Malcolm Allan as a director (3 pages) |
10 November 2011 | Appointment of Malcolm Allan as a director (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Appointment of Gladys Allan as a director (3 pages) |
10 November 2011 | Termination of appointment of James Stark as a director (2 pages) |
10 November 2011 | Termination of appointment of James Stark as a director (2 pages) |
10 November 2011 | Appointment of Gladys Allan as a director (3 pages) |
10 November 2011 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
10 November 2011 | Appointment of Paull & Williamsons Llp as a secretary (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
10 November 2011 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|