Portlethen
Aberdeen
AB12 4XX
Scotland
Director Name | Mr John Mitchell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(4 days after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | C/O Acumen Accountants And Advisors Limited City S Portlethen Aberdeen AB12 4XX Scotland |
Director Name | Mr Randolph Dale Winchester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Elaine Muir |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2020) |
Role | Book-Keeping/Accounting |
Country of Residence | Scotland |
Correspondence Address | Whitehall House Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | C/O Acumen Accountants And Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 6 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 | Small |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 February 2017 | Delivered on: 3 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
8 December 2020 | Cessation of Elaine Muir as a person with significant control on 7 February 2020 (1 page) |
---|---|
8 December 2020 | Notification of Buchanhaven Holdings 2020 Limited as a person with significant control on 7 February 2020 (2 pages) |
8 December 2020 | Cessation of John Mitchell as a person with significant control on 7 February 2020 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
4 March 2020 | Termination of appointment of Elaine Muir as a director on 7 February 2020 (1 page) |
6 February 2020 | Director's details changed for Mr John Mitchell on 6 January 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
3 December 2019 | Termination of appointment of Randolph Dale Winchester as a director on 23 April 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
19 October 2018 | Cessation of Dale Winchester as a person with significant control on 1 October 2018 (1 page) |
19 October 2018 | Cessation of Samantha Reid as a person with significant control on 1 October 2018 (1 page) |
19 October 2018 | Director's details changed for Mr Dale Winchester on 1 October 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 July 2018 | Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
12 March 2018 | Director's details changed for Mr Dale Winchester on 12 March 2018 (2 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Notification of Samantha Reid as a person with significant control on 31 October 2016 (2 pages) |
26 October 2017 | Change of details for Mr Dale Winchester as a person with significant control on 31 October 2016 (2 pages) |
26 October 2017 | Notification of Samantha Reid as a person with significant control on 31 October 2016 (2 pages) |
26 October 2017 | Change of details for Mr Dale Winchester as a person with significant control on 31 October 2016 (2 pages) |
25 October 2017 | Notification of John Mitchell as a person with significant control on 31 October 2016 (2 pages) |
25 October 2017 | Notification of John Mitchell as a person with significant control on 31 October 2016 (2 pages) |
25 October 2017 | Notification of Elaine Muir as a person with significant control on 31 October 2016 (2 pages) |
25 October 2017 | Notification of Elaine Muir as a person with significant control on 31 October 2016 (2 pages) |
3 March 2017 | Registration of charge SC5486660001, created on 27 February 2017 (16 pages) |
3 March 2017 | Registration of charge SC5486660001, created on 27 February 2017 (16 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
17 November 2016 | Resolutions
|
2 November 2016 | Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr John Mitchell as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Samantha Reid as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Elaine Muir as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Samantha Reid as a director on 31 October 2016 (2 pages) |
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|