Pinefield Ind Est
Elgin
IV30 6AE
Scotland
Director Name | Mrs Hilda Mary Robertson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE Scotland |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE Scotland |
Director Name | Mr Elliot Cardno Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE Scotland |
Secretary Name | Ms Irene Wilson |
---|---|
Status | Current |
Appointed | 29 March 2018(1 year after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
14 April 2023 | Group of companies' accounts made up to 30 June 2022 (45 pages) |
---|---|
9 March 2023 | Change of details for Mr William George Robertson as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
29 March 2022 | Group of companies' accounts made up to 30 June 2021 (44 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
26 July 2021 | Group of companies' accounts made up to 30 June 2020 (43 pages) |
17 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
19 May 2020 | Registered office address changed from 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE Scotland to 10 Perimeter Road Pinefield Ind Est Elgin IV30 6AE on 19 May 2020 (1 page) |
5 May 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
22 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with updates (6 pages) |
20 December 2018 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE on 20 December 2018 (1 page) |
7 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
6 June 2018 | Cessation of Hbjg Limited as a person with significant control on 8 March 2017 (1 page) |
27 April 2018 | Resolutions
|
10 April 2018 | Statement by Directors (1 page) |
10 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
10 April 2018 | Change of share class name or designation (2 pages) |
10 April 2018 | Statement of capital on 10 April 2018
|
10 April 2018 | Resolutions
|
10 April 2018 | Solvency Statement dated 10/04/18 (1 page) |
10 April 2018 | Resolutions
|
10 April 2018 | Resolutions
|
6 April 2018 | Appointment of Ms Irene Wilson as a secretary on 29 March 2018 (2 pages) |
9 March 2018 | Notification of William George Robertson as a person with significant control on 8 March 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Sub-division of shares on 28 March 2017 (6 pages) |
12 April 2017 | Sub-division of shares on 28 March 2017 (6 pages) |
5 April 2017 | Termination of appointment of Andrew Graham Alexander Walker as a director on 28 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Hbjg Limited as a director on 28 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Andrew Graham Alexander Walker as a director on 28 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Hbjg Limited as a director on 28 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Appointment of Mrs Hilda Mary Robertson as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Sonya Billie Edgar as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr William George Robertson as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Elliot Cardno Robertson as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr William George Robertson as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Sonya Billie Edgar as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Elliot Cardno Robertson as a director on 28 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Hilda Mary Robertson as a director on 28 March 2017 (2 pages) |
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|