Inverurie
AB51 3QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Fiona McDerment Jackson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | drillmar.co.uk |
---|---|
Telephone | 01467 894246 |
Telephone region | Inverurie |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Gavin Scott Jackson 75.00% Ordinary |
---|---|
25 at £1 | Fiona Mcderment Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,238 |
Cash | £95,930 |
Current Liabilities | £45,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
2 March 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Notification of Gavin Scott Jackson as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Gavin Scott Jackson as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Gavin Scott Jackson on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Gavin Scott Jackson as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Gavin Scott Jackson on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Gavin Scott Jackson as a person with significant control on 6 April 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 April 2015 | Termination of appointment of Fiona Mcderment Jackson as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Fiona Mcderment Jackson as a director on 31 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Fiona Mcderment Jackson as a director (3 pages) |
5 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
5 March 2012 | Appointment of Fiona Mcderment Jackson as a director (3 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
5 March 2012 | Appointment of Gavin Scott Jackson as a director (3 pages) |
5 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
5 March 2012 | Appointment of Gavin Scott Jackson as a director (3 pages) |
21 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 February 2012 | Incorporation (22 pages) |
13 February 2012 | Incorporation (22 pages) |