Stonehaven
AB39 2NH
Scotland
Director Name | Steven Reid |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Groundwater Lift Trucks Limited Spurryhillock Stonehaven AB39 2NH Scotland |
Secretary Name | Leigh Keith |
---|---|
Status | Current |
Appointed | 25 June 2012(1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Groundwater Lift Trucks Limited Spurryhillock Stonehaven AB39 2NH Scotland |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | stevereidautobody.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01569 764257 |
Telephone region | Stonehaven |
Registered Address | C/O Groundwater Lift Trucks Limited Spurryhillock Industrial Estate Stonehaven AB39 2NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
70 at £1 | Barry Groundwater 70.00% Ordinary |
---|---|
30 at £1 | Steven Reid 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,968 |
Cash | £21,453 |
Current Liabilities | £60,474 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
7 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 January 2019 | Notification of Barry Groundwater as a person with significant control on 17 January 2019 (2 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Leigh Keith as a secretary (1 page) |
25 June 2012 | Termination of appointment of Mackinnons Solicitors as a secretary (1 page) |
25 June 2012 | Appointment of Steven Reid as a director (2 pages) |
25 June 2012 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Mackinnons Solicitors as a secretary (1 page) |
25 June 2012 | Appointment of Barry Groundwater as a director (2 pages) |
25 June 2012 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 25 June 2012 (1 page) |
25 June 2012 | Appointment of Steven Reid as a director (2 pages) |
25 June 2012 | Appointment of Barry Groundwater as a director (2 pages) |
25 June 2012 | Termination of appointment of Charles Scott as a director (1 page) |
25 June 2012 | Appointment of Leigh Keith as a secretary (1 page) |
25 June 2012 | Termination of appointment of Charles Scott as a director (1 page) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|