Huntly
AB54 6JA
Scotland
Secretary Name | Mrs Lyndsay Clubb |
---|---|
Status | Current |
Appointed | 01 March 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Cedarlea Old Toll Road Huntly AB54 6JA Scotland |
Director Name | Ms Julia Mitchell |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 96 Land Street Keith Moray AB55 5AN Scotland |
Secretary Name | Mrs Julia Mitchell |
---|---|
Status | Resigned |
Appointed | 01 March 2023(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | Cedarlea Old Toll Road Huntly AB54 6JA Scotland |
Registered Address | Cedarlea Old Toll Road Huntly AB54 6JA Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
10 at £1 | Gary Barnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,039 |
Current Liabilities | £15,494 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
22 December 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
14 December 2023 | Appointment of Mrs Lyndsay Clubb as a secretary on 1 March 2023 (2 pages) |
14 December 2023 | Appointment of Mrs Julia Mitchell as a secretary on 1 March 2023 (2 pages) |
14 December 2023 | Termination of appointment of Julia Mitchell as a secretary on 1 March 2023 (1 page) |
18 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
10 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
1 December 2021 | Registered office address changed from 25 Old Road Huntly Aberdeenshire AB54 8JH Scotland to Cedarlea Old Toll Road Huntly AB54 6JA on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Mr Gary Barnett as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Gary Barnett on 1 December 2021 (2 pages) |
4 November 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
26 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
9 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
13 November 2018 | Change of details for Mr Gary Barnett as a person with significant control on 1 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Gary Barnett on 1 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from Flat C 27 Old Road Huntly Aberdeenshire AB54 8JH Scotland to 25 Old Road Huntly Aberdeenshire AB54 8JH on 13 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Notification of Gary Barnett as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Notification of Gary Barnett as a person with significant control on 9 October 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
10 May 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 April 2016 | Director's details changed for Mr Gary Barnett on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Gary Barnett on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from 18 Bleachfield Street Huntly Aberdeenshire AB54 8AX to Flat C 27 Old Road Huntly Aberdeenshire AB54 8JH on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 18 Bleachfield Street Huntly Aberdeenshire AB54 8AX to Flat C 27 Old Road Huntly Aberdeenshire AB54 8JH on 6 April 2016 (1 page) |
29 October 2015 | Termination of appointment of Julia Mitchell as a director on 31 October 2014 (1 page) |
29 October 2015 | Termination of appointment of Julia Mitchell as a director on 31 October 2014 (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
18 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
18 May 2015 | Micro company accounts made up to 5 April 2015 (6 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 June 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
17 June 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
17 June 2014 | Micro company accounts made up to 5 April 2014 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
26 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
17 October 2012 | Director's details changed for Mr Gary Barnett on 9 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Gary Barnett on 9 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Gary Barnett on 9 October 2012 (2 pages) |
10 October 2012 | Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
10 October 2012 | Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
10 October 2012 | Current accounting period shortened from 31 October 2013 to 5 April 2013 (1 page) |
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|