Aberdeen
AB15 6BR
Scotland
Director Name | Mr Michael Frank Shand |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crenelle 17 Hillhead Road Bieldside Aberdeen Aberdeenshire AB15 9EJ Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Messrs A.C. Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Website | stopsave.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01358 720028 |
Telephone region | Ellon |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,122,178 |
Cash | £1,949,453 |
Current Liabilities | £353,231 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 January 2020 | Purchase of own shares. (3 pages) |
14 January 2020 | Purchase of own shares. (3 pages) |
10 January 2020 | Cancellation of shares. Statement of capital on 14 November 2019
|
10 January 2020 | Cancellation of shares. Statement of capital on 18 April 2018
|
11 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
23 August 2018 | Confirmation statement made on 3 August 2018 with updates (7 pages) |
13 February 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
22 January 2018 | Purchase of own shares. (4 pages) |
11 December 2017 | Cancellation of shares. Statement of capital on 20 November 2017
|
11 December 2017 | Cancellation of shares. Statement of capital on 20 November 2017
|
25 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Change of share class name or designation (2 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (9 pages) |
23 August 2016 | Confirmation statement made on 3 August 2016 with updates (9 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 June 2015 | Director's details changed for Mr Michael Frank Shand on 5 June 2015 (3 pages) |
22 June 2015 | Director's details changed for Mr Michael Frank Shand on 5 June 2015 (3 pages) |
22 June 2015 | Director's details changed for Mr Michael Frank Shand on 5 June 2015 (3 pages) |
5 June 2015 | Termination of appointment of Messrs A.C. Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
5 June 2015 | Termination of appointment of Messrs A.C. Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
5 June 2015 | Termination of appointment of Messrs A.C. Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Memorandum and Articles of Association (29 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Memorandum and Articles of Association (29 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 April 2014 | Cancellation of shares. Statement of capital on 25 April 2014
|
25 April 2014 | Cancellation of shares. Statement of capital on 25 April 2014
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 September 2013 | Appointment of Messrs A.C. Morrison & Richards as a secretary (3 pages) |
17 September 2013 | Appointment of Messrs A.C. Morrison & Richards as a secretary (3 pages) |
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (17 pages) |
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (17 pages) |
6 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (17 pages) |
28 June 2013 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages) |
28 June 2013 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages) |
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
26 March 2013 | Purchase of own shares. (3 pages) |
26 March 2013 | Cancellation of shares. Statement of capital on 26 March 2013
|
26 March 2013 | Purchase of own shares. (3 pages) |
26 March 2013 | Cancellation of shares. Statement of capital on 26 March 2013
|
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
18 January 2013 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 18 January 2013 (1 page) |
11 January 2013 | Company name changed rb farco LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed rb farco LIMITED\certificate issued on 11/01/13
|
3 January 2013 | Director's details changed for Michael Frank Shand on 20 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Michael Frank Shand on 20 December 2012 (2 pages) |
11 October 2012 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
11 October 2012 | Termination of appointment of James Stark as a director (2 pages) |
11 October 2012 | Appointment of Michael Frank Shand as a director (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
11 October 2012 | Termination of appointment of James Stark as a director (2 pages) |
11 October 2012 | Appointment of Michael Frank Shand as a director (3 pages) |
11 October 2012 | Appointment of Mr Robert Forbes Shand as a director (3 pages) |
11 October 2012 | Termination of appointment of P & W Directors Limited as a director (2 pages) |
11 October 2012 | Appointment of Mr Robert Forbes Shand as a director (3 pages) |
26 September 2012 | Consolidation of shares on 20 September 2012 (5 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Sub-division of shares on 20 September 2012 (5 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Sub-division of shares on 20 September 2012 (5 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
26 September 2012 | Consolidation of shares on 20 September 2012 (5 pages) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|