Westhill
Aberdeenshire
AB32 6SY
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Martin James Dunbar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
760 at £1 | Nicholas Garrett 76.00% Ordinary A |
---|---|
240 at £1 | Martin James Dunbar 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £702,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 25 November 2016 (1 page) |
9 June 2016 | Termination of appointment of Martin James Dunbar as a director on 6 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Martin James Dunbar as a director on 6 June 2016 (1 page) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
17 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 October 2012 | Resolutions
|
30 October 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
23 May 2012 | Appointment of Mr Martin Dunbar as a director
|
23 May 2012 | Appointment of Mr Nicholas John Garrett as a director
|
23 May 2012 | Appointment of Mr Martin Dunbar as a director
|
23 May 2012 | Appointment of Mr Nicholas John Garrett as a director
|
10 April 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
10 April 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
10 April 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
10 April 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
10 April 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
10 April 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
5 April 2012 | Incorporation (24 pages) |
5 April 2012 | Incorporation (24 pages) |