Buckie
AB56 1UT
Scotland
Director Name | Mr Richard George Urquhart |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roseann Cottage Roseisle Elgin Morayshire IV30 5YQ Scotland |
Director Name | Sheila Macrae Urquhart |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Equestrian Instructor |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Website | www.rosevalleykennels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 835719 |
Telephone region | Elgin |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Naidene Urquhart 50.00% Preference |
---|---|
40 at £1 | Naidene Urquhart 20.00% Ordinary |
40 at £1 | Richard Urquhart 20.00% Ordinary |
20 at £1 | Sheila Urquhart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,709 |
Cash | £5,035 |
Current Liabilities | £13,099 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
24 October 2013 | Delivered on: 2 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Rosevalley kennels/cattery north buthill roseisle moray. Outstanding |
---|---|
20 September 2013 | Delivered on: 2 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2023 | Termination of appointment of Sheila Macrae Urquhart as a director on 16 October 2023 (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
24 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
30 July 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
29 April 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
16 June 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Richard Urquhart on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Richard Urquhart on 30 April 2014 (2 pages) |
2 November 2013 | Registration of charge 4479730002
|
2 November 2013 | Registration of charge 4479730002
|
2 October 2013 | Registration of charge 4479730001 (20 pages) |
2 October 2013 | Registration of charge 4479730001 (20 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
5 June 2013 | Appointment of Sheila Macrae Urquhart as a director (3 pages) |
5 June 2013 | Appointment of Naidene Taryn Urquhart as a director (3 pages) |
5 June 2013 | Appointment of Sheila Macrae Urquhart as a director (3 pages) |
5 June 2013 | Appointment of Naidene Taryn Urquhart as a director (3 pages) |
18 April 2013 | Incorporation (21 pages) |
18 April 2013 | Incorporation (21 pages) |