Insch
Aberdeenshire
AB52 6GD
Scotland
Director Name | Peter McArthur |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dunnydeer Park Insch Aberdeenshire AB52 6GD Scotland |
Director Name | Robert James McArthur |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentosa Robieston Marquis Drive Huntly Aberdeenshire AB54 4SF Scotland |
Director Name | Mary McArthur |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchview Provost Street Huntly AB54 8BB Scotland |
Secretary Name | Emma Victoria McArthur |
---|---|
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Dunnydeer Park Insch Aberdeenshire AB52 6GD Scotland |
Registered Address | Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
1 April 2015 | Delivered on: 8 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 0.32 hectares at ittingstone, glass, huntly. Outstanding |
---|---|
13 November 2014 | Delivered on: 17 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
14 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 October 2018 | Director's details changed for Mary Mcarthur on 2 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 April 2015 | Registration of charge SC4883260002, created on 1 April 2015 (6 pages) |
8 April 2015 | Registration of charge SC4883260002, created on 1 April 2015 (6 pages) |
17 November 2014 | Registration of charge SC4883260001, created on 13 November 2014 (8 pages) |
17 November 2014 | Registration of charge SC4883260001, created on 13 November 2014 (8 pages) |
7 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |