Midmill
Kintore
Aberdeenshire
AB51 0TH
Scotland
Director Name | Mr James Martin Middleton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wallside Oyne Insch Aberdeenshire AB52 6RP Scotland |
Registered Address | Craigearn Business Park Morrison Way Midmill Kintore Aberdeenshire AB51 0TH Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
1 March 2023 | Delivered on: 7 March 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Registration of charge SC5187820001, created on 1 March 2023 (7 pages) |
20 January 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
10 November 2021 | Second filing of a statement of capital following an allotment of shares on 15 March 2021
|
5 November 2021 | Registered office address changed from Craigearn Business Park Morrison Way Kintore Inverurie AB51 0th Scotland to Craigearn Business Park Morrison Way Midmill Kintore Aberdeenshire AB51 0th on 5 November 2021 (2 pages) |
2 November 2021 | Registered office address changed from Offices 2 Craigearn Business Park Morrison Way Kintore Aberdeenshire AB51 0th to Craigearn Business Park Morrison Way Kintore Inverurie AB51 0th on 2 November 2021 (1 page) |
7 July 2021 | Resolutions
|
30 June 2021 | Memorandum and Articles of Association (6 pages) |
28 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
15 March 2021 | Cessation of James Martin Middleton as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Change of details for Mr Stuart Johnstone Munro as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
22 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 January 2021 | Change of details for Mr Stuart Johnstone Munro as a person with significant control on 26 October 2020 (2 pages) |
5 January 2021 | Director's details changed for Mr Stuart Johnstone Munro on 26 October 2020 (2 pages) |
24 December 2020 | Director's details changed for Mr Stuart Johnstone Munro on 18 November 2020 (2 pages) |
23 June 2020 | Amended micro company accounts made up to 31 October 2019 (4 pages) |
16 January 2020 | Termination of appointment of James Martin Middleton as a director on 7 January 2020 (1 page) |
4 January 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
30 November 2018 | Registered office address changed from 1 Kirkton Avenue Westhill Aberdeenshire AB32 6LD Scotland to Offices 2 Craigearn Business Park Morrison Way Kintore Aberdeenshire AB51 0th on 30 November 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Director's details changed for Mr James Martin Middleton on 18 March 2017 (2 pages) |
18 July 2017 | Change of details for Mr James Martin Middleton as a person with significant control on 18 March 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Martin Middleton on 18 March 2017 (2 pages) |
18 July 2017 | Change of details for Mr James Martin Middleton as a person with significant control on 18 March 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
16 February 2016 | Director's details changed for Mr Stuart Johnstone Munro on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Stuart Johnstone Munro on 16 February 2016 (2 pages) |
4 December 2015 | Appointment of Mr James Martin Middleton as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr James Martin Middleton as a director on 4 December 2015 (2 pages) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|