Balmedie
Aberdeen
AB23 8WJ
Scotland
Director Name | Craig Robert Hall |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Kinharrachie Ellon Aberdeenshire AB41 8PP Scotland |
Director Name | Mrs Leah Hall |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Firs Kinharrachie Ellon Aberdeenshire AB41 8PP Scotland |
Secretary Name | Mrs Alison Mary Hall |
---|---|
Status | Current |
Appointed | 24 February 2014(2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Keir Heights Balmedie Aberdeen AB23 8WJ Scotland |
Registered Address | The Firs Kinharrachie Ellon Aberdeenshire AB41 8PP Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
50 at £1 | Craig Robert Hall 50.00% Ordinary |
---|---|
25 at £1 | Alison Mary Hall 25.00% Ordinary |
25 at £1 | Leah Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,851 |
Cash | £11,457 |
Current Liabilities | £22,867 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
2 July 2020 | Delivered on: 9 July 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 March 2021 | Confirmation statement made on 24 December 2020 with updates (6 pages) |
---|---|
1 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2021 | Change of share class name or designation (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 July 2020 | Registration of charge SC4664210001, created on 2 July 2020 (7 pages) |
27 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 February 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
25 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
25 February 2014 | Appointment of Mrs Leah Hall as a director (2 pages) |
25 February 2014 | Appointment of Mrs Alison Mary Hall as a secretary (2 pages) |
25 February 2014 | Registered office address changed from Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
25 February 2014 | Appointment of Mrs Alison Mary Hall as a secretary (2 pages) |
25 February 2014 | Registered office address changed from Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Appointment of Mrs Leah Hall as a director (2 pages) |
10 January 2014 | Company name changed crh machinery LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed crh machinery LIMITED\certificate issued on 10/01/14
|
24 December 2013 | Incorporation (23 pages) |
24 December 2013 | Incorporation (23 pages) |