Milltimber
Aberdeenshire
AB13 0EF
Scotland
Director Name | Mr Gavin Grant England |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 The Grange Glithno, Ury Stonehaven AB39 3AD Scotland |
Director Name | Mr James Michie Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Gavin England |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Marine View Muchalls Stonehaven Kincardineshire AB39 3TG Scotland |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gary Robertson 50.00% Ordinary |
---|---|
50 at £1 | Gavin Grant England 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,817 |
Cash | £63,782 |
Current Liabilities | £69,790 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
9 October 2023 | Registration of charge SC4683910002, created on 21 September 2023 (4 pages) |
---|---|
4 September 2023 | Registration of charge SC4683910001, created on 1 September 2023 (16 pages) |
7 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
29 January 2019 | Director's details changed for Mr Gavin Grant England on 1 September 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
4 September 2018 | Change of details for G & P England Holdings Ltd as a person with significant control on 30 August 2018 (2 pages) |
4 September 2018 | Change of details for Mr Gary Robertson as a person with significant control on 30 August 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
17 October 2017 | Second filing of the annual return made up to 27 January 2016 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 27 January 2016 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 27 January 2015 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 27 January 2015 (22 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 27/01/2017 (13 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 27/01/2017 (13 pages) |
20 September 2017 | Notification of G & P England Holdings Ltd as a person with significant control on 30 June 2016 (1 page) |
20 September 2017 | Cessation of Gavin Grant England as a person with significant control on 30 June 2016 (1 page) |
20 September 2017 | Notification of G & P England Holdings Ltd as a person with significant control on 30 June 2016 (1 page) |
20 September 2017 | Cessation of Gavin Grant England as a person with significant control on 30 June 2016 (1 page) |
15 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates
|
30 January 2017 | Confirmation statement made on 27 January 2017 with updates
|
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
8 May 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 April 2014 | Memorandum and Articles of Association (24 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Memorandum and Articles of Association (24 pages) |
25 March 2014 | Appointment of Mr Gavin Grant England as a director (2 pages) |
25 March 2014 | Appointment of Mr Gavin Grant England as a director (2 pages) |
25 March 2014 | Termination of appointment of Gavin England as a director (1 page) |
25 March 2014 | Termination of appointment of Gavin England as a director (1 page) |
13 February 2014 | Appointment of Mr Gary Robertson as a director (2 pages) |
13 February 2014 | Appointment of Mr Gary Robertson as a director (2 pages) |
6 February 2014 | Appointment of Mr Gavin England as a director (2 pages) |
6 February 2014 | Termination of appointment of James Taylor as a director (1 page) |
6 February 2014 | Termination of appointment of James Taylor as a director (1 page) |
6 February 2014 | Appointment of Mr Gavin England as a director (2 pages) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|