Tarves
AB41 7JX
Scotland
Registered Address | The Globe 24 Duthie Road Tarves AB41 7JX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
10 at £1 | Lynsay Ann Rebecca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,413 |
Cash | £48,215 |
Current Liabilities | £19,858 |
Latest Accounts | 2 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 02 August |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
5 November 2018 | Change of details for Miss Lynsay Ann Rebecca as a person with significant control on 2 November 2018 (2 pages) |
5 November 2018 | Registered office address changed from 18 Bain's Park Tarves Ellon Aberdeenshire AB41 7QH to The Globe 24 Duthie Road Tarves AB41 7JX on 5 November 2018 (1 page) |
5 November 2018 | Director's details changed for Miss Lynsay Ann Rebecca on 2 November 2018 (2 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 October 2015 | Director's details changed for Miss Lynsay Ann Duncan on 25 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Miss Lynsay Ann Duncan on 25 July 2015 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|