Insch
AB52 6TE
Scotland
LLP Designated Member Name | Mr Mark Stephen Skinner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardhead Steading Ellon Aberdeenshire AB41 8DE Scotland |
LLP Designated Member Name | Mr Brian Philip Thomson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denwell Steading Insch Inverurie Aberdeenshire AB52 6TE Scotland |
LLP Member Name | Roy Walker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Middlepark Inverurie Aberdeenshire AB51 4QW Scotland |
LLP Member Name | Mark Anderson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Concraig Gardens Kingswell Aberdeen AB15 8LG Scotland |
LLP Member Name | Gordon Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gordon Terrace Inverurie Aberdeenshire AB51 4GT Scotland |
Registered Address | Denwell Steading Insch AB52 6TE Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £534,376 |
Cash | £47,277 |
Current Liabilities | £14,434 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2012 | Delivered on: 24 February 2012 Persons entitled: National Tube Stockholders Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Building a, thainstone business park, camiestone road, inverurie, aberdeen ABN76325. Outstanding |
---|---|
29 January 2010 | Delivered on: 10 February 2010 Satisfied on: 11 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 3 and 4 camiestone road thainstone business park inverurie. Fully Satisfied |
3 September 2009 | Delivered on: 9 September 2009 Satisfied on: 10 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 November 2004 | Delivered on: 30 November 2004 Satisfied on: 30 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.5092 hecares in county of aberdeen comprising site a, thainstone industrial estate, inverurie. Fully Satisfied |
16 August 2004 | Delivered on: 19 August 2004 Satisfied on: 17 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
27 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
8 April 2020 | Member's details changed for Gordon Smith on 2 April 2020 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
27 September 2019 | Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB to Denwell Steading Denwell Steading Insch AB52 6TE on 27 September 2019 (1 page) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
5 April 2018 | Location of register of charges has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 April 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Mark Anderson as a member on 30 November 2016 (1 page) |
3 April 2017 | Termination of appointment of Mark Anderson as a member on 30 November 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 12 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 12 May 2016 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 12 May 2015 (5 pages) |
12 May 2015 | Annual return made up to 12 May 2015 (5 pages) |
11 May 2015 | Member's details changed for Mark Stephen Skinner on 11 May 2015 (2 pages) |
11 May 2015 | Member's details changed for Mark Stephen Skinner on 11 May 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 May 2014 | Annual return made up to 12 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 12 May 2014 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 (5 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 3 (3 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 3 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 (5 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 4 (3 pages) |
24 February 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
24 February 2012 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 5 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Termination of appointment of Roy Walker as a member (2 pages) |
25 August 2011 | Termination of appointment of Roy Walker as a member (2 pages) |
8 June 2011 | Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages) |
8 June 2011 | Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages) |
8 June 2011 | Member's details changed for Brian Philip Thomson on 8 June 2011 (2 pages) |
16 May 2011 | Annual return made up to 12 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 12 May 2011 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 12 May 2010 (11 pages) |
14 May 2010 | Annual return made up to 12 May 2010 (11 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
30 April 2010 | Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2 (3 pages) |
19 April 2010 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
19 April 2010 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
10 February 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (5 pages) |
10 February 2010 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Annual return made up to 12/05/09 (4 pages) |
14 May 2009 | Annual return made up to 12/05/09 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Annual return made up to 12/05/08 (4 pages) |
15 May 2008 | Annual return made up to 12/05/08 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 May 2007 | Annual return made up to 12/05/07 (4 pages) |
23 May 2007 | Annual return made up to 12/05/07 (4 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 May 2006 | Annual return made up to 12/05/06 (5 pages) |
19 May 2006 | Annual return made up to 12/05/06 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
18 May 2005 | Annual return made up to 12/05/05 (3 pages) |
18 May 2005 | Annual return made up to 12/05/05 (3 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 30 west high street inverurie AB51 3QA (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 30 west high street inverurie AB51 3QA (1 page) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
13 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
13 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
12 May 2004 | Incorporation (5 pages) |
12 May 2004 | Incorporation (5 pages) |