Inverurie
AB51 5WU
Scotland
Director Name | Mr John Pratt Coutts |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Monumental Mason |
Country of Residence | Scotland |
Correspondence Address | 1 Summerhill Road Aberdeen AB15 6HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 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 |
Director Name | Miss Sara Elizabeth Calder |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Thainstone Agricultural Centre Inverurie AB51 5WU Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | nandbcalder.co.uk |
---|
Registered Address | Unit 7 Thainstone Centre Inverurie Thainstone Agricultural Centre Inverurie AB51 5WU Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
69 at £1 | John Pratt Coutts 69.00% Ordinary |
---|---|
29 at £1 | Sara Elizabeth Nicol 29.00% Ordinary |
1 at £1 | John Pratt Coutts 1.00% Ordinary A |
1 at £1 | Sara Elizabeth Nicol 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £125,032 |
Cash | £213,214 |
Current Liabilities | £122,042 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
13 October 2020 | Director's details changed for Miss Sara Elizabeth Calder on 1 October 2020 (2 pages) |
---|---|
13 October 2020 | Director's details changed for Mr John Pratt Coutts on 1 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 October 2019 | Director's details changed for Mrs Sara Elizabeth Calder on 1 October 2019 (2 pages) |
9 October 2019 | Change of details for Mrs Sara Elizabeth Calder as a person with significant control on 1 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 October 2018 | Director's details changed for Mr John Pratt Coutts on 13 April 2018 (2 pages) |
3 October 2018 | Change of details for Mr John Pratt Coutts as a person with significant control on 13 April 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mrs Sara Elizabeth Nicol on 16 October 2017 (2 pages) |
3 October 2018 | Change of details for Mrs Sara Elizabeth Nicol as a person with significant control on 16 October 2017 (2 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from Little Boghead Croft Kintore Inverurie Aberdeenshire AB51 0XB to Unit 7 Thainstone Centre Inverurie Thainstone Agricultural Centre Inverurie AB51 5WU on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Little Boghead Croft Kintore Inverurie Aberdeenshire AB51 0XB to Unit 7 Thainstone Centre Inverurie Thainstone Agricultural Centre Inverurie AB51 5WU on 28 September 2017 (1 page) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
8 June 2017 | Appointment of Mr John Pratt Coutts as a director on 1 June 2017 (3 pages) |
8 June 2017 | Appointment of Mr John Pratt Coutts as a director on 1 June 2017 (3 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
24 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 July 2013 | Termination of appointment of John Coutts as a director (2 pages) |
18 July 2013 | Termination of appointment of John Coutts as a director (2 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
12 November 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
12 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
12 November 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
12 November 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
16 October 2012 | Appointment of Mr John Pratt Coutts as a director (2 pages) |
16 October 2012 | Appointment of Mr John Pratt Coutts as a director (2 pages) |
16 October 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
16 October 2012 | Appointment of Mrs Sara Elizabeth Nicol as a director (2 pages) |
16 October 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
16 October 2012 | Appointment of Mrs Sara Elizabeth Nicol as a director (2 pages) |
1 October 2012 | Incorporation (25 pages) |
1 October 2012 | Incorporation (25 pages) |