Garmond
Turriff
AB53 5TQ
Scotland
Secretary Name | Mrs Lee Morag Emslie |
---|---|
Status | Current |
Appointed | 16 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Hamewith Main Street Garmond Turriff AB53 5TQ Scotland |
Registered Address | Hamewith Main Street Garmond Turriff Aberdeenshire AB53 5TQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
75 at £1 | Craig Josef Emslie 75.00% Ordinary |
---|---|
25 at £1 | Lee Emslie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,057 |
Current Liabilities | £46,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
11 January 2022 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to Hamewith Main Street Garmond Turriff Aberdeenshire AB53 5TQ on 11 January 2022 (1 page) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Director's details changed for Mr Craig Josef Emslie on 15 August 2016 (2 pages) |
15 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Secretary's details changed for Mrs Lee Morag Emslie on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Craig Josef Emslie on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mrs Lee Morag Emslie on 15 August 2016 (1 page) |
15 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
25 November 2015 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB210PS to 7 Queens Terrace Aberdeen AB10 1XL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from , R & a House Woodburn Road, Blackburn, Aberdeen, AB210PS to 7 Queens Terrace Aberdeen AB10 1XL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB210PS to 7 Queens Terrace Aberdeen AB10 1XL on 25 November 2015 (1 page) |
19 August 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 March 2015 | Appointment of Mrs Lee Morag Emslie as a secretary on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Lee Morag Emslie as a secretary on 16 March 2015 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from , Q Court 3 Quality Street, Edinburgh, EH4 5BP, Scotland on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from , R & a House Blackburn Business Park, Woodburn Road, Blackburn, Aberdeen, AB21 0PS, Scotland on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 3 July 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O 130 Constitution Street Edinburgh EH6 6AJ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O 130 Constitution Street Edinburgh EH6 6AJ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O 130 Constitution Street Edinburgh EH6 6AJ United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from , C/O 130 Constitution Street, Edinburgh, EH6 6AJ, United Kingdom on 4 March 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 September 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 September 2012 | Director's details changed for Mr Craig Josef Emslie on 29 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Craig Josef Emslie on 29 August 2012 (2 pages) |
30 May 2012 | Incorporation (21 pages) |
30 May 2012 | Incorporation (21 pages) |