Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2014(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Registered Address | Masson And Glennie Solicitors Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 September 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Secretary's details changed for Masson and Glennie Solicitors on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson and Glennie Solicitors on 1 November 2016 (3 pages) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 June 2014 | Registered office address changed from Castle View Guest House 2a Ness Walk Inverness IV3 5NE United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Masson and Glennie Solicitors as a secretary (2 pages) |
9 June 2014 | Registered office address changed from Castle View Guest House 2a Ness Walk Inverness IV3 5NE United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Castle View Guest House 2a Ness Walk Inverness IV3 5NE United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Masson and Glennie Solicitors as a secretary (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|