Muiryheadless Road
Insch
Aberdeenshire
AB52 6TA
Scotland
Director Name | Mrs Morag Jane Starling |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Insch Business Park Muiryheadless Road Insch Aberdeenshire AB52 6TA Scotland |
Director Name | Kerry Anna French |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Edderlick Premnay Insch AB52 6PY Scotland |
Director Name | Philip Bradbury |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2017) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Annfield Cottage Edzell Brechin DD9 7UY Scotland |
Registered Address | Unit 9 Insch Business Park Muiryheadless Road Insch Aberdeenshire AB52 6TA Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
27 January 2021 | Director's details changed for Morag Jane Starling on 17 January 2021 (2 pages) |
---|---|
20 January 2021 | Second filing of Confirmation Statement dated 18 January 2020 (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
1 May 2020 | Registered office address changed from Unit 1 North Road Industrial Estate North Road Insch Aberdeenshire AB52 6XP United Kingdom to Unit 5 Insch Business Park Muiryheadless Road Insch Aberdeenshire AB52 6TA on 1 May 2020 (1 page) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates
|
29 January 2020 | Director's details changed for Morag Jane Starling on 14 January 2020 (2 pages) |
29 January 2020 | Change of details for Morag Jane Starling as a person with significant control on 14 January 2020 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
17 April 2019 | Change of details for Morag Jane Starling as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Change of details for Anthony John French as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from Edderlick Premnay Insch AB52 6PY United Kingdom to Unit 1 North Road Industrial Estate North Road Insch Aberdeenshire AB52 6XP on 17 April 2019 (1 page) |
17 April 2019 | Change of details for Mr Anthony French as a person with significant control on 17 April 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 16 April 2018
|
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
6 March 2018 | Notification of Anthony French as a person with significant control on 5 February 2018 (2 pages) |
6 March 2018 | Notification of Morag Jane Starling as a person with significant control on 5 February 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
9 January 2018 | Director's details changed for Morag Jane Starling on 1 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Morag Jane Starling on 1 January 2018 (2 pages) |
15 November 2017 | Termination of appointment of Philip Bradbury as a director on 9 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Philip Bradbury as a director on 9 November 2017 (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 February 2017 | Termination of appointment of Kerry Anna French as a director on 5 July 2016 (1 page) |
27 February 2017 | Termination of appointment of Kerry Anna French as a director on 5 July 2016 (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
13 December 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
30 November 2016 | Resolutions
|
30 November 2016 | Resolutions
|
28 November 2016 | Appointment of Philip Bradbury as a director on 5 July 2016 (2 pages) |
28 November 2016 | Appointment of Philip Bradbury as a director on 5 July 2016 (2 pages) |
8 February 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
8 February 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
8 February 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
8 February 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
18 January 2016 | Incorporation
Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation
Statement of capital on 2016-01-18
|