Mintlaw
Peterhead
Aberdeenshire
AB42 4JN
Scotland
Director Name | Mr Colin Webster Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(3 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Secretary Name | L&S Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2018(3 years after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
2 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
23 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
17 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
4 January 2019 | Change of details for Mr Alan Hamish Watson as a person with significant control on 27 September 2018 (2 pages) |
4 January 2019 | Notification of Colaren Farms Ltd as a person with significant control on 27 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
9 October 2018 | Appointment of Mr Colin Webster Smith as a director on 27 September 2018 (2 pages) |
2 October 2018 | Appointment of L&S Company Secretarial Services Ltd as a secretary on 27 September 2018 (3 pages) |
2 October 2018 | Change of share class name or designation (2 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 2 October 2018 (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
2 October 2018 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 August 2018 (2 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
30 September 2016 | Appointment of Mr Alan Hamish Watson as a director on 22 September 2015 (2 pages) |
30 September 2016 | Termination of appointment of Pamela Summers Leiper as a director on 22 September 2015 (1 page) |
30 September 2016 | Appointment of Mr Alan Hamish Watson as a director on 22 September 2015 (2 pages) |
30 September 2016 | Termination of appointment of Pamela Summers Leiper as a director on 22 September 2015 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|