Huntly
AB54 4PT
Scotland
Director Name | Mr George Alexander Massie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(same day as company formation) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Huntly AB54 4PT Scotland |
Registered Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
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) |
9 June 2016 | Delivered on: 16 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Richmond mills, richmond house, huntly ABN101255. Outstanding |
---|---|
6 May 2016 | Delivered on: 11 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
22 January 2019 | Change of details for Mr George Massie as a person with significant control on 17 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
8 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Mrs Lyndsay Jayne Massie as a person with significant control on 30 May 2017 (2 pages) |
18 January 2018 | Change of details for Mr George Massie as a person with significant control on 30 May 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 May 2017 | Director's details changed for Mrs Lyndsay Jayne Massie on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr George Alexander Massie on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr George Alexander Massie on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Lyndsay Jayne Massie on 30 May 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
16 June 2016 | Registration of charge SC5245420002, created on 9 June 2016 (8 pages) |
16 June 2016 | Registration of charge SC5245420002, created on 9 June 2016 (8 pages) |
11 May 2016 | Registration of charge SC5245420001, created on 6 May 2016 (17 pages) |
11 May 2016 | Registration of charge SC5245420001, created on 6 May 2016 (17 pages) |
19 January 2016 | Incorporation
Statement of capital on 2016-01-19
|
19 January 2016 | Incorporation
Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mrs Lyndsay Jayne Massie on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mrs Lyndsay Jayne Masie on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mrs Lyndsay Jayne Massie on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mrs Lyndsay Jayne Masie on 19 January 2016 (2 pages) |