Cairnie
Huntly
AB54 4UU
Scotland
Secretary Name | Mr John William Barrie |
---|---|
Status | Current |
Appointed | 30 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Mews Broadland Cao Broadlands Cottages Cairnie Huntly AB54 4UU Scotland |
Director Name | Mr Craig William Barrie |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | None Supplied |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Registered Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
---|---|
Constituency | Moray |
Ward | Buckie |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
7 September 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
---|---|
16 May 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
9 January 2023 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
2 September 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 28 February 2020 (7 pages) |
15 April 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page) |
14 February 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
14 February 2020 | Notification of Craig Barrie as a person with significant control on 28 November 2019 (2 pages) |
3 February 2020 | Registered office address changed from Broadlands Cairnie Huntly AB54 4UU Scotland to 1a Cluny Square Buckie AB56 1AH on 3 February 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
7 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
2 November 2018 | Appointment of Mr Craig William Barrie as a director on 1 March 2018 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page) |
6 March 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john william barrie (2 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Registered office address changed from Mews Broadland Cao Broadlands Cottages Cairnie Huntly AB54 4UU Scotland to Broadlands Cairnie Huntly AB54 4UU on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from , Mews Broadland Cao Broadlands Cottages, Cairnie, Huntly, AB54 4UU, Scotland to Broadlands Cairnie Huntly AB54 4UU on 30 January 2017 (1 page) |
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|