Keith
AB55 5DD
Scotland
Director Name | Patrick Robert Tobin Lewtas |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Isla Bank Mills Station Road Keith Moray AB55 5DD Scotland |
Director Name | Skye Page McCoy |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 February 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of European Business Development |
Country of Residence | Scotland |
Correspondence Address | Isla Bank Mills Station Road Keith Moray AB55 5DD Scotland |
Website | greatscotscotland.com |
---|
Registered Address | Isla Bank Mills Station Road Keith Moray AB55 5DD Scotland |
---|---|
Constituency | Moray |
Ward | Keith and Cullen |
1 at £1 | Margo Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,424 |
Cash | £57 |
Current Liabilities | £51,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
16 February 2021 | Registered office address changed from Isla Bank Milks Station Road Keith AB55 5DD Scotland to Isla Bank Mills Station Road Keith Moray AB55 5DD on 16 February 2021 (1 page) |
---|---|
16 February 2021 | Appointment of Skye Page Mccoy as a director on 15 February 2021 (2 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Change of details for Ms Margo Page as a person with significant control on 6 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Ms Margo Page on 6 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from 149 High Street Elgin IV30 1DS Scotland to Isla Bank Milks Station Road Keith AB55 5DD on 12 November 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Appointment of Patrick Robert Tobin Lewtas as a director on 1 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Registered office address changed from Dailuaine House Dailuaine Carron Aberlour AB3 8RE to 149 High Street Elgin IV30 1DS on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Dailuaine House Dailuaine Carron Aberlour AB3 8RE to 149 High Street Elgin IV30 1DS on 10 October 2016 (1 page) |
10 October 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-10-10
|
10 October 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-10-10
|
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 March 2013 | Incorporation (20 pages) |
19 March 2013 | Incorporation (20 pages) |