Aboyne
Aberdeenshire
AB34 5BN
Scotland
Secretary Name | Mrs Lynne Wilson |
---|---|
Status | Resigned |
Appointed | 19 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Laurel Cottage Finzean Banchory Aberdeenshire AB31 6NA Scotland |
Director Name | Mrs Lynne Wilson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cherry Tree Road Banchory Kincardineshire AB31 5NW Scotland |
Registered Address | Brownburn Cottage Ballater Road Aboyne AB34 5HN Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Lynne Wilson 50.00% Ordinary |
---|---|
5 at £1 | Steven Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,542 |
Cash | £56,305 |
Current Liabilities | £16,061 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
6 April 2020 | Termination of appointment of Lynne Wilson as a secretary on 6 April 2020 (1 page) |
6 April 2020 | Change of details for Mr Steven Wilson as a person with significant control on 6 April 2020 (2 pages) |
6 April 2020 | Registered office address changed from Laurel Cottage Finzean Banchory Aberdeenshire AB31 6NA to Drumduan Steading Dess Aboyne Aberdeenshire AB34 5BN on 6 April 2020 (1 page) |
6 April 2020 | Cessation of Lynne Wilson as a person with significant control on 6 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Lynne Wilson as a director on 6 April 2020 (1 page) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 October 2015 | Registered office address changed from 3 Cherry Tree Road Banchory Kincardineshire AB31 5NW to Laurel Cottage Finzean Banchory Aberdeenshire AB31 6NA on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr Steven Wilson on 1 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Lynne Wilson on 1 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Steven Wilson on 1 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 3 Cherry Tree Road Banchory Kincardineshire AB31 5NW to Laurel Cottage Finzean Banchory Aberdeenshire AB31 6NA on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Lynne Wilson on 1 October 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 October 2013 | Appointment of Lynne Wilson as a director (3 pages) |
9 October 2013 | Appointment of Lynne Wilson as a director (3 pages) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|