Turriff
AB53 4JU
Scotland
Director Name | Mrs Louise Mitchell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | None Supplied |
Country of Residence | Scotland |
Correspondence Address | The Byre Forglen Turriff AB53 4JU Scotland |
Secretary Name | Mrs Lesley Mitchell |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Knockothie Road Ellon Aberdeenshire AB41 9EG Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Bruce Calder Mitchell 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lesley Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,234 |
Cash | £175,387 |
Current Liabilities | £35,027 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
8 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
---|---|
23 September 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
20 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page) |
18 August 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 18 August 2022 (1 page) |
20 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
4 June 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
25 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 November 2019 | Change of details for Mr Bruce Calder Mitchell as a person with significant control on 8 November 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
26 April 2019 | Appointment of Louise Mitchell as a director on 25 April 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
26 May 2017 | Termination of appointment of Lesley Mitchell as a secretary on 17 November 2016 (1 page) |
26 May 2017 | Director's details changed for Mr Bruce Calder Mitchell on 1 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Bruce Calder Mitchell on 1 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Lesley Mitchell as a secretary on 17 November 2016 (1 page) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 November 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 7 November 2013 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
16 May 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages) |
16 May 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|