Tarland
Aboyne
Aberdeenshire
AB34 4YH
Scotland
Director Name | Mr William James Collie Robertson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Planning Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Anderson Cottages Anderson Terrace Tarland Aboyne Aberdeenshire AB34 4YH Scotland |
Registered Address | C/O Begbies Traynor (Central) Llp River Court Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Nicola Williamina Robertson 50.00% Ordinary |
---|---|
2 at £1 | William James Collie Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,010 |
Cash | £36,407 |
Current Liabilities | £25,432 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
3 December 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
21 October 2020 | Director's details changed for Mrs Nicola Williamina Robertson on 19 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr William James Collie Robertson on 19 October 2020 (2 pages) |
21 October 2020 | Change of details for Mrs Nicola Williamina Robertson as a person with significant control on 19 October 2020 (2 pages) |
21 October 2020 | Change of details for Mr William James Collie Robertson as a person with significant control on 19 October 2020 (2 pages) |
23 September 2020 | Registered office address changed from The Neuk Heughhead Aboyne Aberdeenshire AB34 5JE Scotland to Unit 4 Aboyne Industrial Estate Low Road Aboyne Aberdeenshire AB34 5GW on 23 September 2020 (1 page) |
31 August 2020 | Change of details for Mrs Nicola Williamina Robertson as a person with significant control on 25 August 2020 (2 pages) |
31 August 2020 | Change of details for Mr William James Collie Robertson as a person with significant control on 25 August 2020 (2 pages) |
31 August 2020 | Director's details changed for Mrs Nicola Williamina Robertson on 25 August 2020 (2 pages) |
31 August 2020 | Director's details changed for Mr William James Collie Robertson on 25 August 2020 (2 pages) |
31 August 2020 | Registered office address changed from Heughhead Mill Dinnet Aboyne Aberdeenshire AB34 5JE to The Neuk Heughhead Aboyne Aberdeenshire AB34 5JE on 31 August 2020 (1 page) |
20 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
22 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
19 July 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|