Banchory
AB31 6PT
Scotland
Director Name | Mr Robin Scott Sinclair Parkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurelbank Pitfodels Station Road Cults Aberdeen AB15 9RX Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Michael Bain 50.00% Ordinary |
---|---|
50 at £1 | Robin Parkinson 50.00% Ordinary |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
31 July 2014 | Delivered on: 7 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 albyn terrace, aberdeen ABN56771. Outstanding |
---|---|
9 July 2014 | Delivered on: 10 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 July 2020 | Micro company accounts made up to 29 June 2019 (4 pages) |
---|---|
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 August 2014 | Registration of charge SC4790210002, created on 31 July 2014 (6 pages) |
7 August 2014 | Registration of charge SC4790210002, created on 31 July 2014 (6 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Change of share class name or designation (2 pages) |
10 July 2014 | Registration of charge 4790210001 (4 pages) |
10 July 2014 | Registration of charge 4790210001 (4 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|