Aberfeldy
Perthshire
PH15 2BB
Scotland
Secretary Name | Christine McLean |
---|---|
Status | Current |
Appointed | 10 November 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Bank Street Aberfeldy Perthshire PH15 2BB Scotland |
Director Name | Mr Bruce McLean |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Saunterne Road Prestwick KA9 2JQ Scotland |
Secretary Name | Bruce McLean |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Saunterne Road Prestwick KA9 2JQ Scotland |
Registered Address | 5 Bank Street Aberfeldy Perthshire PH15 2BB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
500 at £1 | Christine Mclean 50.00% Ordinary |
---|---|
100 at £1 | Bruce Mclean 10.00% Ordinary |
100 at £1 | Emma Blair 10.00% Ordinary |
100 at £1 | Jeanine Maindron 10.00% Ordinary |
100 at £1 | Liann Waite 10.00% Ordinary |
100 at £1 | Lindsay Blair 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,640 |
Cash | £7,289 |
Current Liabilities | £1,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Appointment of Christine Mclean as a director (2 pages) |
24 December 2012 | Appointment of Christine Mclean as a secretary (1 page) |
24 December 2012 | Termination of appointment of Bruce Mclean as a secretary (1 page) |
24 December 2012 | Registered office address changed from 10 Saunterne Road Prestwick KA9 2JQ Scotland on 24 December 2012 (1 page) |
24 December 2012 | Termination of appointment of Bruce Mclean as a director (1 page) |
24 December 2012 | Termination of appointment of Bruce Mclean as a director (1 page) |
24 December 2012 | Appointment of Christine Mclean as a director (2 pages) |
24 December 2012 | Termination of appointment of Bruce Mclean as a secretary (1 page) |
24 December 2012 | Appointment of Christine Mclean as a secretary (1 page) |
24 December 2012 | Registered office address changed from 10 Saunterne Road Prestwick KA9 2JQ Scotland on 24 December 2012 (1 page) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|