Keith
AB55 6YB
Scotland
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Director Name | Andrew Mee |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Director Name | Addleshaw Goddard (Scotland) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Malcolmburn Mulben Keith AB55 6YB Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
3 March 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
---|---|
3 February 2021 | Registered office address changed from Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Malcolmburn Mulben Keith AB55 6YB on 3 February 2021 (1 page) |
20 November 2020 | Resolutions
|
20 November 2020 | Company name changed firkin express LIMITED\certificate issued on 20/11/20
|
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
15 May 2020 | Termination of appointment of Andrew Mee as a director on 15 May 2020 (1 page) |
2 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
21 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 August 2019 | Second filing for the termination of Anthony Schofield as a director (5 pages) |
6 August 2019 | Termination of appointment of Anthony Schofield as a director on 2 May 2019
|
13 May 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
4 March 2019 | Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
18 July 2018 | Notification of Keith Brewery Holdings Limited as a person with significant control on 11 July 2018 (4 pages) |
13 July 2018 | Cessation of James Derek Scott Carnegie as a person with significant control on 11 July 2018 (3 pages) |
17 May 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Andrew Mee as a director on 17 May 2018 (2 pages) |
17 May 2018 | Resolutions
|
17 May 2018 | Notification of James Derek Scott Carnegie as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Andrew Graham Alexander Walker as a director on 17 May 2018 (1 page) |
17 May 2018 | Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mr James Derek Scott Carnegie as a director on 17 May 2018 (2 pages) |
17 May 2018 | Registered office address changed from Exchange Tower, 19 Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 17 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Anthony Schofield as a director on 17 May 2018 (2 pages) |
26 March 2018 | Incorporation Statement of capital on 2018-03-26
|