Kintore
Inverurie
AB51 0TH
Scotland
Director Name | Mr Kenneth Murphy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stephen House Morrison Way Kintore Inverurie AB51 0TH Scotland |
Director Name | Mrs Nicola Margaret Murphy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stephen House Morrison Way Kintore Inverurie AB51 0TH Scotland |
Director Name | Mrs Caroline McDonald |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stephen House Morrison Way Kintore Inverurie AB51 0TH Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Registered Address | Stephen House Morrison Way Kintore Inverurie AB51 0TH Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Caroline McDonald 25.00% Ordinary |
---|---|
25 at £1 | Iain Kevin McDonald 25.00% Ordinary |
25 at £1 | Kenneth Murphy 25.00% Ordinary |
25 at £1 | Nicola Margaret Murphy 25.00% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 4 weeks from now) |
28 October 2015 | Delivered on: 30 October 2015 Persons entitled: Iain Kevin Mcdonald Classification: A registered charge Particulars: Bennachie lodge hotel, victoria terrace, kemnay, inverurie, aberdeenshire. ABN123970. Outstanding |
---|---|
5 February 2015 | Delivered on: 18 February 2015 Satisfied on: 27 August 2015 Persons entitled: Iain Kevin Mcdonald Classification: A registered charge Particulars: Bennachie lodge hotel, victoria terrace, kemnay, inverurie, aberdeenshire. Title number ABN121657. Fully Satisfied |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
12 December 2022 | Registered office address changed from Unit 1 Harlaw Business Centre Harlaw Road Inverurie Aberdeenshire AB51 4FR Scotland to Stephen House Morrison Way Kintore Inverurie AB51 0th on 12 December 2022 (1 page) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL to Unit 1 Harlaw Business Centre Harlaw Road Inverurie Aberdeenshire AB51 4FR on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL to Unit 1 Harlaw Business Centre Harlaw Road Inverurie Aberdeenshire AB51 4FR on 27 July 2017 (1 page) |
10 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 October 2015 | Registration of charge SC4889000002, created on 28 October 2015 (7 pages) |
30 October 2015 | Registration of charge SC4889000002, created on 28 October 2015 (7 pages) |
27 August 2015 | Satisfaction of charge SC4889000001 in full (4 pages) |
27 August 2015 | Satisfaction of charge SC4889000001 in full (4 pages) |
18 February 2015 | Registration of charge SC4889000001, created on 5 February 2015 (8 pages) |
18 February 2015 | Registration of charge SC4889000001, created on 5 February 2015 (8 pages) |
18 February 2015 | Registration of charge SC4889000001, created on 5 February 2015 (8 pages) |
14 October 2014 | Incorporation
Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation
Statement of capital on 2014-10-14
|