Marykirk
Aberdeenshire
AB30 1PP
Scotland
Secretary Name | Mrs Ericka Blackie-Masson |
---|---|
Status | Current |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Magnolias Dubton Farm Marykirk Aberdeenshire AB30 1PP Scotland |
Director Name | Mr Kevin Masson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
Director Name | Mr David Joseph McDonald |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Subsea Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bogarn Strachan Banchory Aberdeenshire AB31 6LQ Scotland |
Director Name | Mr Ewan Grant Robson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tocharty Lutherbridge Laurencekirk Aberdeenshire AB30 1QT Scotland |
Registered Address | 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
2 at £1 | Kevin Masson 66.67% Ordinary |
---|---|
1 at £1 | Ericka Masson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,328 |
Cash | £44,351 |
Current Liabilities | £27,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
2 December 2019 | Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA on 2 December 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
29 November 2013 | Appointment of Mr Kevin Masson as a director (2 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Appointment of Mr Kevin Masson as a director (2 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 October 2013 | Director's details changed for Mrs Ericka Masson on 14 September 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Ericka Masson on 14 September 2013 (1 page) |
22 October 2013 | Director's details changed for Mrs Ericka Masson on 14 September 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Ericka Masson on 14 September 2013 (1 page) |
9 October 2013 | Termination of appointment of Ewan Robson as a director (1 page) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (6 pages) |
9 October 2013 | Termination of appointment of Ewan Robson as a director (1 page) |
9 October 2013 | Termination of appointment of David Mcdonald as a director (1 page) |
9 October 2013 | Termination of appointment of David Mcdonald as a director (1 page) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Incorporation (24 pages) |
13 September 2012 | Incorporation (24 pages) |