Kinloss
Forres
Morayshire
IV36 2UD
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ewan Craig Neilson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
7 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
10 May 2022 | Company name changed the speyside brewery LIMITED\certificate issued on 10/05/22
|
18 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
29 October 2014 | Appointment of Mr Sebastian Pettit Jones as a director on 24 October 2014 (3 pages) |
29 October 2014 | Appointment of Mr Sebastian Pettit Jones as a director on 24 October 2014 (3 pages) |
27 October 2014 | Termination of appointment of Ewan Craig Neilson as a director on 24 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Ewan Craig Neilson as a director on 24 October 2014 (1 page) |
18 September 2013 | Company name changed sllp 61 LIMITED\certificate issued on 18/09/13
|
18 September 2013 | Company name changed sllp 61 LIMITED\certificate issued on 18/09/13
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|