Aberdeen
AB10 1HA
Scotland
Director Name | Mr Roddy John McIntosh |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Goval Farm Dyce Aberdeen AB21 0HS Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2012(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
---|---|
23 October 2020 | Cessation of John Bruce Mcintosh as a person with significant control on 5 September 2020 (1 page) |
23 October 2020 | Change of details for Mr Roddy John Mcintosh as a person with significant control on 5 September 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of John Bruce Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Roddy John Mcintosh as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of John Bruce Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Roddy John Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Roddy John Mcintosh as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of John Bruce Mcintosh as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages) |
3 August 2016 | Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages) |
3 August 2016 | Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages) |
3 August 2016 | Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages) |
6 July 2016 | Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages) |
6 July 2016 | Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
2 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
2 July 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
2 July 2012 | Appointment of John Bruce Mcintosh as a director (2 pages) |
2 July 2012 | Appointment of Roddy John Mcintosh as a director (2 pages) |
2 July 2012 | Appointment of John Bruce Mcintosh as a director (2 pages) |
2 July 2012 | Appointment of Roddy John Mcintosh as a director (2 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
27 June 2012 | Incorporation (25 pages) |
27 June 2012 | Incorporation (25 pages) |