Aberdeen
AB15 4YE
Scotland
Director Name | Mrs Helen Penelope McIntosh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 January 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cookshill Steading Glenkindie Alford Aberdeenshire AB33 8TA Scotland |
Secretary Name | Ms Penny Elliott |
---|---|
Status | Resigned |
Appointed | 01 January 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 42 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | fitnut.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01975 641312 |
Telephone region | Alford (Aberdeen) / Strathdon |
Registered Address | Bcca Newtown St. Boswells Melrose TD6 0PN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
1 at £1 | Helen Penelope Mcintosh 50.00% Ordinary |
---|---|
1 at £1 | Steve J. Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,627 |
Cash | £727 |
Current Liabilities | £45,699 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (9 months ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 2 weeks from now) |
23 December 2002 | Delivered on: 31 December 2002 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. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
11 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
11 August 2020 | Termination of appointment of Penny Elliott as a secretary on 10 August 2020 (1 page) |
21 April 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
15 February 2019 | Notification of Stephen James Mcintosh as a person with significant control on 1 January 2019 (2 pages) |
3 January 2019 | Cessation of Helen Penelope Mcintosh as a person with significant control on 3 January 2019 (1 page) |
2 January 2019 | Appointment of Ms Penny Elliott as a secretary on 1 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Stephen James Mcintosh as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Helen Penelope Mcintosh as a director on 1 January 2019 (1 page) |
2 January 2019 | Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from Cookshill Steading Glenkindie Alford Aberdeenshire AB33 8TA to 42 Queens Road Aberdeen AB15 4YE on 2 January 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
16 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
12 August 2008 | Appointment terminated secretary james and george collie (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page) |
12 August 2008 | Appointment terminated secretary james and george collie (1 page) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (5 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
14 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (5 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members (5 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
12 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
22 August 2000 | Memorandum and Articles of Association (26 pages) |
22 August 2000 | Memorandum and Articles of Association (26 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
18 August 2000 | Company name changed bonsquare 549 LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed bonsquare 549 LIMITED\certificate issued on 21/08/00 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
10 August 2000 | Incorporation (32 pages) |
10 August 2000 | Incorporation (32 pages) |