Inverurie
AB51 3QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mrs Nicola Louise Crawford |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Kevin Alan Crawford 60.00% Ordinary |
---|---|
40 at £1 | Nicola Louise Duncan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,030 |
Cash | £162,744 |
Current Liabilities | £350,963 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
13 September 2021 | Delivered on: 22 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects lying to the south side of the public road leading from alford to bridge of alford outlined in red and shaded pink on the plan annexed to the standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN45666. Outstanding |
---|---|
18 August 2021 | Delivered on: 23 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
9 November 2021 | Cancellation of shares. Statement of capital on 18 August 2021
|
9 November 2021 | Purchase of own shares.
|
22 September 2021 | Registration of charge SC4519520002, created on 13 September 2021 (6 pages) |
21 September 2021 | Termination of appointment of Nicola Louise Crawford as a director on 31 August 2021 (1 page) |
23 August 2021 | Registration of charge SC4519520001, created on 18 August 2021 (16 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
14 January 2021 | Change of details for Mrs Nicola Louise Crawford as a person with significant control on 29 October 2020 (2 pages) |
14 January 2021 | Director's details changed for Mrs Nicola Louise Crawford on 29 October 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 August 2015 | Director's details changed for Nicola Louise Duncan on 6 June 2015 (2 pages) |
4 August 2015 | Director's details changed for Nicola Louise Duncan on 6 June 2015 (2 pages) |
4 August 2015 | Director's details changed for Nicola Louise Duncan on 6 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
2 February 2015 | Director's details changed for Kevin Alan Crawford on 30 January 2015 (3 pages) |
2 February 2015 | Director's details changed for Nicola Louise Duncan on 30 January 2015 (3 pages) |
2 February 2015 | Director's details changed for Kevin Alan Crawford on 30 January 2015 (3 pages) |
2 February 2015 | Director's details changed for Nicola Louise Duncan on 30 January 2015 (3 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
19 June 2013 | Appointment of Nicola Louise Duncan as a director (3 pages) |
19 June 2013 | Appointment of Kevin Alan Crawford as a director (3 pages) |
19 June 2013 | Appointment of Kevin Alan Crawford as a director (3 pages) |
19 June 2013 | Appointment of Nicola Louise Duncan as a director (3 pages) |
17 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 June 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 June 2013 | Incorporation (22 pages) |
10 June 2013 | Incorporation (22 pages) |