Insch
Aberdeenshire
AB52 6TT
Scotland
Director Name | Ms Catriona Mary Dougherty |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Williamston House Insch Aberdeenshire AB52 6TT Scotland |
Director Name | Mr Jamie Fraser Burnett |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkton Of Culsalmond Culsalmond Insch Aberdeenshire AB52 6UJ Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2015(1 year after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Lease of land at hill of tillymorgan, glen of foudland, colpy, insch. Outstanding |
---|---|
10 March 2016 | Delivered on: 16 March 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Lease of land at hill of tillymorgan, glen of foudland, colpy, insch. Outstanding |
7 March 2016 | Delivered on: 10 March 2016 Persons entitled: Close Leasing Limited Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
7 March 2016 | Delivered on: 10 March 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees. Classification: A registered charge Outstanding |
29 February 2024 | Memorandum and Articles of Association (33 pages) |
---|---|
26 February 2024 | Resolutions
|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
23 October 2023 | Director's details changed for Mr Jamie Fraser Burnett on 23 October 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
1 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
26 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
26 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (7 pages) |
21 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (9 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (9 pages) |
19 April 2016 | Registration of charge SC4914960005, created on 15 April 2016 (12 pages) |
19 April 2016 | Registration of charge SC4914960005, created on 15 April 2016 (12 pages) |
16 March 2016 | Registration of charge SC4914960004, created on 10 March 2016 (11 pages) |
16 March 2016 | Registration of charge SC4914960004, created on 10 March 2016 (11 pages) |
10 March 2016 | Registration of charge SC4914960003, created on 7 March 2016 (26 pages) |
10 March 2016 | Registration of charge SC4914960002, created on 7 March 2016 (28 pages) |
10 March 2016 | Registration of charge SC4914960003, created on 7 March 2016 (26 pages) |
10 March 2016 | Registration of charge SC4914960002, created on 7 March 2016 (28 pages) |
9 March 2016 | Registration of charge SC4914960001, created on 7 March 2016 (47 pages) |
9 March 2016 | Registration of charge SC4914960001, created on 7 March 2016 (47 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Burnett & Reid Llp as a secretary on 24 November 2015 (2 pages) |
4 December 2015 | Registered office address changed from Williamston House Insch Aberdeenshire AB52 6TT United Kingdom to 15 Golden Square Aberdeen AB10 1WF on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Williamston House Insch Aberdeenshire AB52 6TT United Kingdom to 15 Golden Square Aberdeen AB10 1WF on 4 December 2015 (1 page) |
4 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Burnett & Reid Llp as a secretary on 24 November 2015 (2 pages) |
4 December 2014 | Company name changed culsalmond air production LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Company name changed culsalmond air production LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Resolutions
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|