Banff
Aberdeenshire
AB45 3TJ
Scotland
Secretary Name | Mr Euan Cameron Martin |
---|---|
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Nursery Cottage Banff Aberdeenshire AB45 3TJ Scotland |
Director Name | Mr Vinaykant Ruparelia |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lanntair Portsoy Aberdeenshire AB45 2TT Scotland |
Registered Address | Nursery Cottage Banff Aberdeenshire AB45 3TJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
2k at £1 | Euan Cameron Martin 50.00% Ordinary |
---|---|
2k at £1 | George Ellis LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,837 |
Cash | £6,191 |
Current Liabilities | £319,448 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
13 May 2020 | Cessation of George Ellis Limited as a person with significant control on 28 February 2020 (1 page) |
---|---|
13 May 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
13 May 2020 | Change of details for Mr Euan Cameron Martin as a person with significant control on 28 February 2020 (2 pages) |
14 April 2020 | Termination of appointment of Vinaykant Ruparelia as a director on 28 February 2020 (1 page) |
6 April 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Statement of capital following an allotment of shares on 29 August 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 29 August 2013
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 May 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
7 May 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
12 April 2013 | Incorporation (23 pages) |
12 April 2013 | Incorporation (23 pages) |