Aviemore
PH22 1ST
Scotland
Director Name | Mr Steven William Brand |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Craigie Avenue Boat Of Garten PH24 3BL Scotland |
Director Name | Miss Lynnsey Baard |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Craigie Avenue Boat Of Garten Inverness-Shire PH24 3BL Scotland |
Website | www.stevenbrand.com |
---|---|
Telephone | 020 78369222 |
Telephone region | London |
Registered Address | Unit 10 3-4 Dalfaber Industrial Estate Aviemore PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
1 at £1 | Lynnsey Baard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,901 |
Cash | £22,755 |
Current Liabilities | £63,680 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
18 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
7 December 2023 | Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
22 August 2023 | Change of details for Mr Steven William Brand as a person with significant control on 22 August 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
8 December 2022 | Change of details for Mr Steven William Brand as a person with significant control on 6 November 2022 (2 pages) |
8 December 2022 | Director's details changed for Mr Steven William Brand on 6 December 2022 (2 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 August 2022 | Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to Unit 10 3-4 Dalfaber Industrial Estate Aviemore PH22 1st on 23 August 2022 (1 page) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
26 August 2019 | Director's details changed for Mr Steven William Brand on 19 August 2019 (2 pages) |
26 August 2019 | Change of details for Mr Steven William Brand as a person with significant control on 19 August 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Change of details for Mr Steven William Brand as a person with significant control on 18 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Steven William Brand on 18 August 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 December 2018 | Registered office address changed from 15-17 High Street Kingussie PH21 1HS to 216 West George Street Glasgow G2 2PQ on 5 December 2018 (1 page) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
7 August 2018 | Notification of Steven William Brand as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Lynnsey Baard as a director on 31 July 2018 (1 page) |
31 July 2018 | Cessation of Lynssey Baard as a person with significant control on 31 July 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Appointment of Mr Steven William Brand as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Steven William Brand as a director on 13 November 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 August 2014 | Appointment of Miss Lynnsey Baard as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Miss Lynnsey Baard as a director on 18 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Steven Brand as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Steven Brand as a director on 18 August 2014 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|