Westhill Business Park
Westhill
AB32 6JL
Scotland
Director Name | Mr James Scott Duncan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Peregrine Road Westhill Business Park Westhill AB32 6JL Scotland |
Director Name | Mr Bruce Watt Masson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Peregrine Road Westhill Business Park Westhill AB32 6JL Scotland |
Website | kore-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01797 066968 |
Telephone region | Rye |
Registered Address | 6 Peregrine Road Westhill Business Park Westhill AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Bruce Masson 40.00% Ordinary |
---|---|
40k at £1 | James Duncan 40.00% Ordinary |
20k at £1 | Duncan Booth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,353 |
Cash | £7,482 |
Current Liabilities | £380,128 |
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 | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
21 October 2020 | Delivered on: 2 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 December 2012 | Delivered on: 22 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 June 2023 | Director's details changed for Mr Duncan Eric Booth on 23 May 2023 (2 pages) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (30 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
12 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
11 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
2 November 2020 | Registration of charge SC4356620002, created on 21 October 2020 (17 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 August 2020 | Director's details changed for Mr Duncan Eric Booth on 31 July 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2019 | Change of details for Karab Ltd as a person with significant control on 31 October 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
4 November 2019 | Change of details for Karab Ltd as a person with significant control on 31 October 2019 (2 pages) |
4 November 2019 | Notification of Karab Ltd as a person with significant control on 31 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of James Scott Duncan as a director on 31 October 2019 (1 page) |
4 November 2019 | Cessation of Bruce Watt Masson as a person with significant control on 31 October 2019 (1 page) |
4 November 2019 | Cessation of James Scott Duncan as a person with significant control on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Bruce Watt Masson as a director on 31 October 2019 (1 page) |
29 October 2019 | Statement of capital following an allotment of shares on 14 December 2012
|
29 October 2019 | Director's details changed for Mr Duncan Eric Booth on 31 August 2016 (2 pages) |
29 October 2019 | Director's details changed for Mr Duncan Eric Booth on 30 May 2018 (2 pages) |
29 October 2019 | Director's details changed for Mr Duncan Eric Booth on 31 August 2017 (2 pages) |
29 October 2019 | Change of details for Mr James Scott Duncan as a person with significant control on 30 April 2018 (2 pages) |
29 October 2019 | Director's details changed for Mr Duncan Eric Booth on 31 January 2016 (2 pages) |
30 September 2019 | Director's details changed for Mr James Scott Duncan on 21 September 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 September 2019 | Director's details changed for Mr Duncan Eric Booth on 16 September 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 July 2018 | Registered office address changed from 2 Abercrombie Court Prospect Road Westhill AB32 6FE to 6 Peregrine Road Westhill Business Park Westhill AB32 6JL on 23 July 2018 (1 page) |
29 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 June 2016 | Registered office address changed from C/O C/O Stronachs 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 2 Abercrombie Court Prospect Road Westhill AB32 6FE on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from C/O C/O Stronachs 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 2 Abercrombie Court Prospect Road Westhill AB32 6FE on 6 June 2016 (1 page) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
24 February 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 December 2012 | Appointment of Mr Duncan Eric Booth as a director (2 pages) |
12 December 2012 | Appointment of Mr Duncan Eric Booth as a director (2 pages) |
12 December 2012 | Appointment of Mr Duncan Eric Booth as a director (2 pages) |
12 December 2012 | Appointment of Mr Duncan Eric Booth as a director (2 pages) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|