Banchory
AB31 5TJ
Scotland
Director Name | Mr Ian MacDonald Mearns |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 August 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Tax Accountant |
Country of Residence | Scotland |
Correspondence Address | 59 59 High Street Banchory AB31 5TJ Scotland |
Director Name | Mr Cameron David Allan |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 July 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 59 High Street Banchory AB31 5TJ Scotland |
Director Name | Mr Cameron David Allan |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2018(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 92 Rosemount Place Aberdeen AB25 2XN Scotland |
Registered Address | 59 59 High Street Banchory AB31 5TJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
17 September 2020 | Delivered on: 30 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 July 2018 | Delivered on: 27 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
17 March 2023 | Termination of appointment of Ian Macdonald Mearns as a director on 17 March 2023 (1 page) |
30 November 2022 | Registered office address changed from 92 Rosemount Place Aberdeen AB25 2XN Scotland to 59 59 High Street Banchory AB31 5TJ on 30 November 2022 (1 page) |
30 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 September 2020 | Registration of charge SC5641970002, created on 17 September 2020 (5 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
22 June 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
7 May 2020 | Satisfaction of charge SC5641970001 in full (1 page) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
15 July 2019 | Appointment of Mr Cameron David Allan as a director on 15 July 2019 (2 pages) |
30 May 2019 | Resolutions
|
8 May 2019 | Notification of Cameron David Allan as a person with significant control on 1 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
8 May 2019 | Change of details for Mr Steven Macdonald Mearns as a person with significant control on 1 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Cameron David Allan as a director on 18 March 2019 (1 page) |
12 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 July 2018 | Registration of charge SC5641970001, created on 24 July 2018 (5 pages) |
5 July 2018 | Appointment of Mr Cameron David Allan as a director on 5 July 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from 207-211 Rosemount Place Rosemount Place Aberdeen AB25 2XS Scotland to 92 Rosemount Place Aberdeen AB25 2XN on 24 April 2018 (1 page) |
3 August 2017 | Appointment of Mr Ian Macdonald Mearns as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Ian Macdonald Mearns as a director on 3 August 2017 (2 pages) |
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|