Rhynie
Huntly
Aberdeenshire
AB54 4HB
Scotland
Director Name | Mr Mark Edward Coutts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mount Pleasant Northwells Rothienorman Inverurie AB51 8XY Scotland |
Registered Address | 19 Commerce Street Insch Aberdeenshire AB52 6HX Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gordon Charles 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 August 2013 | Registered office address changed from C/O Gardner & Partners 34 Commerce Street Insch AB52 6HX Scotland on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
29 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
29 August 2013 | Registered office address changed from C/O Gardner & Partners 34 Commerce Street Insch AB52 6HX Scotland on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Mr Gordon Edward Charles on 1 July 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Gordon Edward Charles on 1 July 2013 (2 pages) |
4 February 2013 | Termination of appointment of Mark Coutts as a director (2 pages) |
4 February 2013 | Termination of appointment of Mark Coutts as a director (2 pages) |
16 May 2012 | Incorporation (23 pages) |
16 May 2012 | Incorporation (23 pages) |