Huntly
AB54 4XP
Scotland
Director Name | James Thomson Wordie |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnborrow Lodge Glass Huntly AB54 4XP Scotland |
Director Name | Sarah Jane Wordie |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnborrow Lodge Glass Huntly AB54 4XP Scotland |
Director Name | Margo Helen Milroy Wordie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Cairnborrow Lodge Glass Huntly AB54 4XP Scotland |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | George Thompson Wordie 20.00% Ordinary A |
---|---|
1 at £1 | James Thompson Wordie 20.00% Ordinary C |
1 at £1 | Margo Helen Milroy Wordie 20.00% Ordinary B |
1 at £1 | Nicola Helen Wordie 20.00% Ordinary E |
1 at £1 | Sarah Jane Wordie 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £51,817 |
Current Liabilities | £4,205 |
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 | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Memorandum and Articles of Association (19 pages) |
8 June 2015 | Memorandum and Articles of Association (19 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
2 May 2012 | Termination of appointment of Sarah Wordie as a director (1 page) |
2 May 2012 | Termination of appointment of Sarah Wordie as a director (1 page) |
2 May 2012 | Termination of appointment of James Wordie as a director (1 page) |
2 May 2012 | Termination of appointment of James Wordie as a director (1 page) |
23 April 2012 | Register inspection address has been changed (1 page) |
23 April 2012 | Register(s) moved to registered inspection location (1 page) |
23 April 2012 | Register inspection address has been changed (1 page) |
23 April 2012 | Register(s) moved to registered inspection location (1 page) |
26 March 2012 | Incorporation (29 pages) |
26 March 2012 | Incorporation (29 pages) |