Ellon
Aberdeenshire
AB41 8YX
Scotland
Director Name | Mr James Alexander Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mr Kevin James Taylor |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Director Name | Mr Ryan Emslie Taylor |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
Registered Address | Backhill Of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 3 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 | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
2 November 2018 | Delivered on: 6 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as fortrie cottage and fortrie lodge, auchnagatt, ellon being the subjects registered in the land register of scotland under title number ABN117905. Outstanding |
---|---|
22 February 2017 | Delivered on: 28 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 February 2024 | Withdrawal of a person with significant control statement on 23 February 2024 (2 pages) |
---|---|
23 February 2024 | Notification of Jkr Group (Holdings) Limited as a person with significant control on 8 February 2024 (2 pages) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
15 June 2023 | Director's details changed for Mr Kevin James Taylor on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr Ryan Emslie Taylor on 15 June 2023 (2 pages) |
10 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 March 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 November 2018 | Registration of charge SC5088530002, created on 2 November 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 February 2017 | Registration of charge SC5088530001, created on 22 February 2017 (5 pages) |
28 February 2017 | Registration of charge SC5088530001, created on 22 February 2017 (5 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|