MacDuff
AB44 1QX
Scotland
Director Name | Mrs Susan Jane Wiseman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 45 Melrose Crescent MacDuff AB44 1QX Scotland |
Registered Address | 45 Melrose Crescent MacDuff AB44 1QX Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
8 November 2016 | Delivered on: 15 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The heritable subjects at 8 skene street, macduff AB44 1RN (title number BNF3372). Outstanding |
---|---|
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 September 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
---|---|
13 February 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
7 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
14 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
30 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
20 April 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
23 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
16 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
11 January 2019 | Director's details changed for Mrs Susan Jane Nicol on 17 November 2018 (2 pages) |
11 January 2019 | Change of details for Mrs Susan Jane Nicol as a person with significant control on 17 November 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
1 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
15 November 2016 | Registration of charge SC5457300002, created on 8 November 2016 (6 pages) |
15 November 2016 | Registration of charge SC5457300002, created on 8 November 2016 (6 pages) |
19 October 2016 | Registration of charge SC5457300001, created on 14 October 2016 (8 pages) |
19 October 2016 | Registration of charge SC5457300001, created on 14 October 2016 (8 pages) |
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|
19 September 2016 | Incorporation Statement of capital on 2016-09-19
|