Raemoir
Banchory
AB31 5RB
Scotland
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Mrs Gillian Mary Rennie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2017) |
Role | Diagnostic Radiographer |
Country of Residence | Scotland |
Correspondence Address | Craigton Farm House Raemoir Banchory AB31 5RB Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Craigton Farm House Raemoir Banchory AB31 5RB Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
2 at £1 | Thomas Rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,716 |
Cash | £61,639 |
Current Liabilities | £16,607 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
12 April 2023 | Secretary's details changed for Burnett & Reid Llp on 11 May 2021 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Termination of appointment of Gillian Mary Rennie as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Gillian Mary Rennie as a director on 17 January 2017 (1 page) |
3 June 2016 | Appointment of Mrs Gillian Mary Rennie as a director on 1 April 2016 (2 pages) |
3 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Appointment of Mrs Gillian Mary Rennie as a director on 1 April 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Peterkins Services Limited as a secretary (1 page) |
19 March 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
19 March 2014 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Peterkins Services Limited as a secretary (1 page) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 July 2013 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland on 23 July 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 26 June 2013 (1 page) |
2 April 2013 | Company name changed place d'or 717 LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Company name changed place d'or 717 LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
2 July 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
2 July 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|