Banchory
Aberdeenshire
AB31 5PA
Scotland
Director Name | Ms Diane Mary Adams Dunbar |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(same day as company formation) |
Role | Head Of Production |
Country of Residence | Scotland |
Correspondence Address | Unit 30 Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland |
Director Name | Mr Martin Dunbar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 30 Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland |
Registered Address | Unit 27 Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
23 July 2019 | Delivered on: 30 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
28 May 2019 | Delivered on: 28 May 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
11 October 2023 | Registered office address changed from Unit 30 Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland to Unit 27 Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 11 October 2023 (1 page) |
---|---|
23 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
1 June 2023 | Change of details for Mr Martin Dunbar as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Martin Dunbar on 1 June 2023 (2 pages) |
1 June 2023 | Change of details for Miss Diane Mary Adams Dunbar as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Director's details changed for Ms Diane Mary Adams Dunbar on 1 June 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
17 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
14 September 2021 | Second filing of Confirmation Statement dated 12 November 2020 (3 pages) |
13 September 2021 | Notification of Martin Dunbar as a person with significant control on 17 August 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 12 November 2020 with no updates
|
11 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
15 September 2020 | Director's details changed for Ms Diane Mary Adams Dunbar on 15 September 2020 (2 pages) |
12 December 2019 | Registration of charge SC5173770005, created on 10 December 2019 (14 pages) |
9 December 2019 | Satisfaction of charge SC5173770002 in full (1 page) |
4 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
4 December 2019 | Appointment of Mr Martin Dunbar as a director on 30 November 2019 (2 pages) |
3 September 2019 | Alterations to floating charge SC5173770003 (12 pages) |
28 August 2019 | Alterations to floating charge SC5173770004 (12 pages) |
30 July 2019 | Registration of charge SC5173770004, created on 23 July 2019 (18 pages) |
28 May 2019 | Registration of charge SC5173770003, created on 28 May 2019 (20 pages) |
23 May 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
15 April 2019 | Director's details changed for Miss Diane Mary Adams Dunbar on 15 April 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
8 November 2018 | Registered office address changed from Unit 7, Altens Trade Centre Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to Unit 30 Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 8 November 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
6 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
6 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
5 October 2016 | Satisfaction of charge SC5173770001 in full (5 pages) |
5 October 2016 | Satisfaction of charge SC5173770001 in full (5 pages) |
3 October 2016 | Registration of charge SC5173770002, created on 29 September 2016 (13 pages) |
3 October 2016 | Registration of charge SC5173770002, created on 29 September 2016 (13 pages) |
30 September 2016 | Registered office address changed from 89 Union Grove Aberdeen Grampian AB10 6SJ Scotland to Unit 7, Altens Trade Centre Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 89 Union Grove Aberdeen Grampian AB10 6SJ Scotland to Unit 7, Altens Trade Centre Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 30 September 2016 (1 page) |
19 April 2016 | Registration of charge SC5173770001, created on 15 April 2016 (17 pages) |
19 April 2016 | Registration of charge SC5173770001, created on 15 April 2016 (17 pages) |
27 November 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
27 November 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|