Forres
IV36 3YL
Scotland
Secretary Name | Mrs Gail Mawby |
---|---|
Status | Current |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Bar View 165 Findhorn Forres IV36 3YL Scotland |
Director Name | Mr Michael John Mawby |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2014(1 week after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Bar View 165 Findhorn Forres IV36 3YL Scotland |
Registered Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | Over 40 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 | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 18 December 2019 with updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 May 2017 | Director's details changed for Mrs Gail Mawby on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Michael John Mawby on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Gail Mawby on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Michael John Mawby on 3 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Mrs Gail Mawby on 4 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Mrs Gail Mawby on 4 May 2017 (1 page) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 January 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
14 January 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 January 2015 | Statement of capital following an allotment of shares on 27 December 2014
|
5 January 2015 | Appointment of Mr Michael John Mawby as a director on 25 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Michael John Mawby as a director on 25 December 2014 (2 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 27 December 2014
|
18 December 2014 | Incorporation
Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation
Statement of capital on 2014-12-18
|