Banchory
AB31 5TJ
Scotland
Director Name | Mrs Laura Jayne Mearns |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2019(5 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 High Street Banchory AB31 5TJ Scotland |
Registered Address | 59 High Street Banchory AB31 5TJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
11 October 2018 | Delivered on: 15 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those ground floor subjects known as 59 high street, banchory, AB31 5TJ which subjects form part and portion of all and whole the property known as 57-59 high street, banchory, AB31 5TJ title number KNC28188. Outstanding |
---|---|
9 March 2015 | Delivered on: 11 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 207-211 rosemount place, aberdeen. Title number ABN15362. Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2020 | Satisfaction of charge SC4799270002 in full (1 page) |
---|---|
28 September 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 July 2019 | Appointment of Mrs Laura Jayne Mearns as a director on 1 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 April 2019 | Change of details for Mr Steven Macdonald Mearns as a person with significant control on 13 June 2018 (2 pages) |
21 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
15 October 2018 | Registration of charge SC4799270003, created on 11 October 2018 (7 pages) |
16 June 2018 | Cessation of Laura-Jayne Mearns as a person with significant control on 13 June 2018 (1 page) |
16 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Registered office address changed from Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH to 207-211 Rosemount Place Aberdeen AB25 2XS on 15 March 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Registered office address changed from Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH to 207-211 Rosemount Place Aberdeen AB25 2XS on 15 March 2016 (1 page) |
14 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
20 May 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE Scotland to Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE Scotland to Birchbank St. Eunans Road Aboyne Aberdeenshire AB34 5HH on 20 May 2015 (1 page) |
11 March 2015 | Registration of charge SC4799270002, created on 9 March 2015 (8 pages) |
11 March 2015 | Registration of charge SC4799270002, created on 9 March 2015 (8 pages) |
11 March 2015 | Registration of charge SC4799270002, created on 9 March 2015 (8 pages) |
17 February 2015 | Registration of charge SC4799270001, created on 13 February 2015 (5 pages) |
17 February 2015 | Registration of charge SC4799270001, created on 13 February 2015 (5 pages) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|