Elgin
IV30 6GR
Scotland
Secretary Name | Mrs Lisa Jane Macpherson |
---|---|
Status | Current |
Appointed | 26 March 2015(12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Southfield Drive Elgin IV30 6GR Scotland |
Director Name | Mr Michael Farquhar Lee |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Southfield Drive Elgin IV30 6GR Scotland |
Director Name | Mrs Susan Begg |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cuninghill Road Inverurie AB51 3TS Scotland |
Director Name | Mr Stuart Farquhar Lee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Shannoch View Berryhill Park Oyne Insch AB52 6ZA Scotland |
Director Name | Mr Gordon Farquhar Lee |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Pine Ridge South Newbigging Inverurie AB51 5JL Scotland |
Secretary Name | Andersonbain Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Correspondence Address | 6-10 Thistle Street Aberdeen Aberdeenshire AB10 1XZ Scotland |
Registered Address | 10 Southfield Drive Elgin IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 8 other UK companies use this postal address |
300 at £1 | Alexander William Adam 50.00% Ordinary |
---|---|
100 at £1 | Gordon Farquhar Lee 16.67% Ordinary |
100 at £1 | Stuart Farquhar Lee 16.67% Ordinary |
100 at £1 | Susan Begg 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162 |
Cash | £60,989 |
Current Liabilities | £376,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
8 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 July 2022 | Termination of appointment of Gordon Farquhar Lee as a director on 9 June 2022 (1 page) |
5 July 2022 | Appointment of Mr Michael Farquhar Lee as a director on 10 June 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR to 10 Southfield Drive Elgin IV30 6GR on 13 April 2021 (1 page) |
13 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Stuart Farquhar Lee as a director on 6 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Susan Begg as a director on 15 June 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Registered office address changed from 6-10 Thistle Street Aberdeen AB10 1XZ United Kingdom to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Mrs Lisa Jane Macpherson as a secretary on 26 March 2015 (2 pages) |
14 May 2015 | Registered office address changed from 6-10 Thistle Street Aberdeen AB10 1XZ United Kingdom to Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Andersonbain Llp as a secretary on 26 March 2015 (1 page) |
14 May 2015 | Appointment of Mrs Lisa Jane Macpherson as a secretary on 26 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Andersonbain Llp as a secretary on 26 March 2015 (1 page) |
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|