Inverurie
AB51 3QQ
Scotland
Director Name | Mrs Joanne Macangus |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Secretary Name | AG Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Correspondence Address | 9 Victoria Street Aberdeen AB10 1XB Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
8 at £1 | Scott David Macangus 80.00% Ordinary |
---|---|
2 at £1 | Joanne Macangus 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,470 |
Cash | £96,230 |
Current Liabilities | £45,479 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 September 2020 | Change of details for Mr Scott David Macangus as a person with significant control on 6 April 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
1 September 2020 | Cessation of Scott David Macangus as a person with significant control on 1 September 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
8 June 2020 | Notification of Joanne Macangus as a person with significant control on 6 April 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
12 November 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
16 April 2018 | Appointment of Mrs Joanne Macangus as a director on 30 March 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
13 June 2017 | Director's details changed for Scott Macangus on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Scott Macangus on 13 June 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
12 July 2016 | Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB to 55-57 West High Street Inverurie AB51 3QQ on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Ag Accounting Ltd as a secretary on 8 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Ag Accounting Ltd as a secretary on 8 June 2016 (1 page) |
12 July 2016 | Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB to 55-57 West High Street Inverurie AB51 3QQ on 12 July 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Ag Accounting Ltd on 31 March 2015 (1 page) |
21 August 2015 | Director's details changed for Scott Macangus on 31 March 2015 (2 pages) |
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Scott Macangus on 31 March 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Ag Accounting Ltd on 31 March 2015 (1 page) |
5 May 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
5 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
10 July 2012 | Incorporation (54 pages) |
10 July 2012 | Incorporation (54 pages) |