By Montrose
Angus
DD10 9TG
Scotland
Director Name | Mr Ross Michael McKenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Malcolm James Robert Donald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Director Name | Mr Ross Scott Gardner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albyn Place Aberdeen AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
3 April 2023 | Delivered on: 6 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
1 November 2021 | Delivered on: 10 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
15 June 2018 | Delivered on: 19 June 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
15 November 2017 | Delivered on: 23 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
6 April 2023 | Registration of charge SC5722620004, created on 3 April 2023 (10 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
6 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
10 March 2022 | Memorandum and Articles of Association (42 pages) |
10 March 2022 | Resolutions
|
10 November 2021 | Registration of charge SC5722620003, created on 1 November 2021 (10 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
3 March 2021 | Memorandum and Articles of Association (42 pages) |
3 March 2021 | Resolutions
|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
21 June 2019 | Director's details changed for Mr Ross Michael Mckenzie on 20 June 2019 (2 pages) |
21 June 2019 | Change of details for Mr Ross Michael Mckenzie as a person with significant control on 20 June 2019 (2 pages) |
14 March 2019 | Change of details for Mr Colin Kennedy as a person with significant control on 19 September 2017 (2 pages) |
14 March 2019 | Change of details for Mr Ross Michael Mckenzie as a person with significant control on 19 September 2017 (2 pages) |
1 October 2018 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 1 May 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
7 July 2018 | Alterations to floating charge SC5722620001 (14 pages) |
7 July 2018 | Alterations to floating charge SC5722620002 (14 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 June 2018 | Registration of charge SC5722620002, created on 15 June 2018 (21 pages) |
15 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
22 January 2018 | Cessation of Ian Anderson as a person with significant control on 19 September 2017 (1 page) |
22 January 2018 | Cessation of Craig Murison as a person with significant control on 19 September 2017 (1 page) |
12 December 2017 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 12 December 2017 (1 page) |
28 November 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
23 November 2017 | Registration of charge SC5722620001, created on 15 November 2017 (19 pages) |
23 November 2017 | Registration of charge SC5722620001, created on 15 November 2017 (19 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Ross Mckenzie as a person with significant control on 19 September 2017 (2 pages) |
5 October 2017 | Notification of Craig Murison as a person with significant control on 19 September 2017 (2 pages) |
5 October 2017 | Notification of Craig Murison as a person with significant control on 19 September 2017 (2 pages) |
5 October 2017 | Notification of Ian Anderson as a person with significant control on 19 September 2017 (2 pages) |
5 October 2017 | Notification of Colin Kennedy as a person with significant control on 19 September 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Ian Anderson as a person with significant control on 19 September 2017 (2 pages) |
5 October 2017 | Notification of Ross Mckenzie as a person with significant control on 19 September 2017 (2 pages) |
5 October 2017 | Notification of Colin Kennedy as a person with significant control on 19 September 2017 (2 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
7 August 2017 | Termination of appointment of Ross Scott Gardner as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Malcolm James Robert Donald as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Ross Michael Mckenzie as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Ross Michael Mckenzie as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Colin Kennedy as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Malcolm James Robert Donald as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Ross Scott Gardner as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Colin Kennedy as a director on 4 August 2017 (2 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
27 July 2017 | Incorporation Statement of capital on 2017-07-27
|
27 July 2017 | Incorporation Statement of capital on 2017-07-27
|