Inverurie
Aberdeenshire
AB51 4DE
Scotland
Director Name | Mr Garry Leask Nicol |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2012(same day as company formation) |
Role | Truck & Van Hire |
Country of Residence | Scotland |
Correspondence Address | Skeugh Cottage Home Farm Fyvie Turriff Aberdeenshire AB53 8JT Scotland |
Registered Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Garry Nicol 50.00% Ordinary |
---|---|
5k at £1 | Graeme Adie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,472 |
Cash | £46 |
Current Liabilities | £2,218 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 August 2012 | Resolutions
|
20 August 2012 | Company name changed shetland truck & van hire LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Company name changed shetland truck & van hire LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Resolutions
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|