Braemar
Ballater
Aberdeenshire
AB35 5XX
Scotland
Director Name | Mr Ian Alexander Chiene McKerrow |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Head Of Business Development |
Country of Residence | Scotland |
Correspondence Address | 15 Fountain Road Bridge Of Allan Stirlingshire FK9 4ET Scotland |
Registered Address | The Barns, Tomintoul Braemar Ballater AB35 5XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 30 August 2023 with no updates (2 pages) |
---|---|
9 October 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
22 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 October 2021 | Registered office address changed from 2 Cumberland Street North West Lane Edinburgh EH3 6RF Scotland to The Barns, Tomintoul Braemar Ballater AB35 5XX on 29 October 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
1 September 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
28 September 2020 | Notification of Ian Alexander Chiene Mckerrow as a person with significant control on 1 August 2020 (2 pages) |
28 September 2020 | Change of details for Kirsty Frances Chiene Mckerrow as a person with significant control on 1 June 2020 (2 pages) |
28 September 2020 | Change of details for Kirsty Frances Chiene Mckerrow as a person with significant control on 1 August 2020 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
15 August 2019 | Registered office address changed from 23B Windsor Street Edinburgh Midlothian EH7 5LA Scotland to 2 Cumberland Street North West Lane Edinburgh EH3 6RF on 15 August 2019 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 August 2018 | Appointment of Mr Ian Alexander Chiene Mckerrow as a director on 1 January 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|