Banchory
AB31 6DY
Scotland
Registered Address | South Brachmont Durris Banchory AB31 6DY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
50 at £1 | Julie Savage 50.00% Ordinary |
---|---|
50 at £1 | Thomas Savage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,369 |
Cash | £96,779 |
Current Liabilities | £39,884 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 28 May 2023 (overdue) |
11 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2023 | Application to strike the company off the register (1 page) |
12 December 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
7 December 2022 | Previous accounting period extended from 31 May 2022 to 31 August 2022 (1 page) |
19 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
31 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
16 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 March 2018 | Change of details for Mrs Julie Savage as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Registered office address changed from Cowford Farm Blairs Aberdeen AB12 5YA to South Brachmont Durris Banchory AB31 6DY on 7 March 2018 (1 page) |
7 March 2018 | Director's details changed for Mr Thomas Peter Savage on 5 March 2018 (2 pages) |
7 March 2018 | Change of details for Mr Thomas Peter Savage as a person with significant control on 5 March 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|