Banchory
AB31 5QB
Scotland
Registered Address | 1 Lochton Of Leys Banchory AB31 5QB Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
100 at £1 | Graeme Stephen Reid Langan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,604 |
Cash | £62,117 |
Current Liabilities | £28,436 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
7 October 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
26 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 1 Lochton of Leys Banchory AB31 5QB on 26 September 2022 (1 page) |
22 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
20 July 2022 | Change of details for Mr Graeme Langan as a person with significant control on 6 July 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Graeme Stephen Reid Langan on 6 July 2022 (2 pages) |
8 October 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 February 2019 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 July 2015 | Director's details changed for Mr Graeme Stephen Reid Langan on 14 August 2014 (2 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Graeme Stephen Reid Langan on 14 August 2014 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|