Inverurie
Director Name | Mr Greig Graham Baxter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cuninghill Road Inverurie AB51 3TS Scotland |
Director Name | Mr Ross James Baxter |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larick View Youlieburn Tarves Ellon AB41 7LH Scotland |
Secretary Name | Ross James Baxter |
---|---|
Status | Closed |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Larick View Youlieburn Tarves Ellon AB41 7LH Scotland |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
33 at £1 | Cara Baxter 16.67% Ordinary C |
---|---|
33 at £1 | Greig Baxter 16.67% Ordinary |
33 at £1 | Mr Chris Jasper Baxter 16.67% Ordinary |
33 at £1 | Ross James Baxter 16.67% Ordinary |
33 at £1 | Tracey Baxter 16.67% Ordinary B |
33 at £1 | Tracy Baxter 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £79,890 |
Cash | £3,959 |
Current Liabilities | £775,822 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
---|---|
13 February 2020 | Change of details for Mr Ross James Baxter as a person with significant control on 12 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Ross James Baxter on 12 February 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 October 2019 | Change of details for Mr Ross James Baxter as a person with significant control on 30 October 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Ross James Baxter on 11 December 2018 (2 pages) |
26 June 2019 | Secretary's details changed for Ross James Baxter on 11 December 2018 (1 page) |
14 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 11 December 2018 with updates (6 pages) |
4 February 2019 | Notification of Ross James Baxter as a person with significant control on 11 December 2018 (2 pages) |
4 February 2019 | Withdrawal of a person with significant control statement on 4 February 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Ross James Baxter on 1 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Ross James Baxter on 1 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Chris Jasper Baxter on 1 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Ross James Baxter on 1 March 2015 (1 page) |
11 March 2015 | Director's details changed for Mr Ross James Baxter on 1 March 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 March 2013 | Register inspection address has been changed (1 page) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Director's details changed for Ross James Baxter on 11 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Ross James Baxter on 11 March 2013 (2 pages) |
11 March 2013 | Incorporation (28 pages) |
11 March 2013 | Incorporation (28 pages) |