Alford
Aberdeenshire
AB33 8SJ
Scotland
Secretary Name | Mr Nigel Denby Perkins |
---|---|
Status | Current |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Haughton Glenkindie Alford AB33 8SJ Scotland |
Director Name | Mr Richard John Knox |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 14, James Gregory Centre, Campus 2 Balgownie Bridge Of Don Aberdeen AB22 8GU Scotland |
Registered Address | Bankhead Farmhouse Brodie Forres IV36 2TE Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
5 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
23 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
20 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 December 2020 | Registered office address changed from 4 Bank Brae Alford AB33 8QG Scotland to Bankhead Farmhouse Brodie Forres IV36 2TE on 16 December 2020 (1 page) |
4 June 2020 | Confirmation statement made on 23 May 2020 with updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 November 2018 | Notification of Nigel Denby Perkins as a person with significant control on 16 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
21 May 2018 | Registered office address changed from Knowehead Sinnahard Glenkindie Alford AB33 8SH Scotland to 4 Bank Brae Alford AB33 8QG on 21 May 2018 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 February 2018 | Termination of appointment of Richard John Knox as a director on 13 February 2018 (2 pages) |
24 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA Scotland to Knowehead Sinnahard Glenkindie Alford AB33 8SH on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA Scotland to Knowehead Sinnahard Glenkindie Alford AB33 8SH on 17 July 2017 (1 page) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 July 2016 | Registered office address changed from Haughton Glenkindie Alford AB33 8SJ to Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from Haughton Glenkindie Alford AB33 8SJ to Unit 2 Insch Business Park Insch Aberdeenshire AB52 6TA on 18 July 2016 (1 page) |
18 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 May 2016 | Administrative restoration application (3 pages) |
31 May 2016 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Administrative restoration application (3 pages) |
31 May 2016 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|