Kinellar
Aberdeenshire
AB21 0XP
Scotland
Director Name | Mr Alan Leslie Dunnet |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 July 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Scotland Street Glasgow G5 8NX Scotland |
Director Name | Mr Alistair James Matthew Dunnet |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Scotland Street Glasgow G5 8NX Scotland |
Director Name | Mr Colin Rutherford Dunnet |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Scotland Street Glasgow G5 8NX Scotland |
Secretary Name | Mr Scott Cameron Broadfoot |
---|---|
Status | Current |
Appointed | 07 July 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 120 Scotland Street Glasgow G5 8NX Scotland |
Registered Address | 120 Scotland Street Glasgow G5 8NX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
17 November 2023 | Accounts for a small company made up to 28 February 2023 (12 pages) |
---|---|
15 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a small company made up to 28 February 2022 (13 pages) |
27 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
26 April 2022 | Change of details for Frank Riddiough & Son Limited as a person with significant control on 6 April 2016 (3 pages) |
25 November 2021 | Accounts for a small company made up to 28 February 2021 (13 pages) |
22 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 29 February 2020 (13 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 October 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
30 October 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
1 September 2015 | Registered office address changed from 23 Ash Grove Blackburn Kinellar Aberdeenshire AB21 0XP to 120 Scotland Street Glasgow G5 8NX on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 23 Ash Grove Blackburn Kinellar Aberdeenshire AB21 0XP to 120 Scotland Street Glasgow G5 8NX on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 23 Ash Grove Blackburn Kinellar Aberdeenshire AB21 0XP to 120 Scotland Street Glasgow G5 8NX on 1 September 2015 (1 page) |
20 August 2015 | Appointment of Mr Colin Rutherford Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Alistair James Matthew Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Alistair James Matthew Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Alistair James Matthew Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Scott Cameron Broadfoot as a secretary on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Colin Rutherford Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Scott Cameron Broadfoot as a secretary on 7 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Appointment of Mr Alan Leslie Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Colin Rutherford Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Alan Leslie Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Alan Leslie Dunnet as a director on 7 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Scott Cameron Broadfoot as a secretary on 7 July 2015 (2 pages) |
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|