Stonehaven
Kincardine
AB39 2XR
Scotland
Secretary Name | Brown & McRae Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2021(6 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Registered Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Mains of cairnrobin farm, marywell, aberdeen. KNC24312. Outstanding |
---|---|
5 August 2015 | Delivered on: 6 August 2015 Persons entitled: Muir Aberdeen Classification: A registered charge Particulars: Mains of cairnrobin farm, cove in the parish of banchory devenick and county of kincardine being the area of land which is shown delineated in red and marked d e f g and H. please refer to the instrument for more details. Outstanding |
30 July 2015 | Delivered on: 1 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2021 | Satisfaction of charge SC5013620002 in full (4 pages) |
21 April 2021 | Appointment of Brown & Mcrae Llp as a secretary on 21 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Brown & Mcrae as a secretary on 21 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Secretary's details changed for Brown & Mcrae on 6 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Brown & Mcrae on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 9-11 Frithside Street Fraserburgh AB43 9AB United Kingdom to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from 9-11 Frithside Street Fraserburgh AB43 9AB United Kingdom to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 August 2015 | Registration of charge SC5013620003, created on 4 August 2015 (9 pages) |
7 August 2015 | Registration of charge SC5013620003, created on 4 August 2015 (9 pages) |
7 August 2015 | Registration of charge SC5013620003, created on 4 August 2015 (9 pages) |
6 August 2015 | Registration of charge SC5013620002, created on 5 August 2015 (8 pages) |
6 August 2015 | Registration of charge SC5013620002, created on 5 August 2015 (8 pages) |
6 August 2015 | Registration of charge SC5013620002, created on 5 August 2015 (8 pages) |
1 August 2015 | Alterations to floating charge SC5013620001 (17 pages) |
1 August 2015 | Registration of charge SC5013620001, created on 30 July 2015 (19 pages) |
1 August 2015 | Registration of charge SC5013620001, created on 30 July 2015 (19 pages) |
1 August 2015 | Alterations to floating charge SC5013620001 (17 pages) |
24 March 2015 | Incorporation
Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation
Statement of capital on 2015-03-24
|