Arbroath
Angus
DD11 1HL
Scotland
Director Name | Mrs Muriel Catherine Steven |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2000(60 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 September 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 12 Brothock Bridge Arbroath Angus DD11 1NG Scotland |
Director Name | George Black Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1991) |
Role | Printer & Publisher |
Correspondence Address | 12 Brothock Bridge Arbroath Angus DD11 1NG Scotland |
Director Name | Charles Douglas Nicoll |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(49 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 July 1997) |
Role | Advertising Manager |
Correspondence Address | 1 Holyrood Street Carnoustie Angus DD7 6HF Scotland |
Director Name | Edward Strachan Nicoll |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(49 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 1991) |
Role | Publisher |
Correspondence Address | 4 Rose Street Arbroath Angus DD11 2AQ Scotland |
Director Name | George Suttie Shepherd |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 November 2000) |
Role | Journalist |
Correspondence Address | 12 Brothock Bridge Arbroath Angus DD11 1NG Scotland |
Director Name | Alexander Swankie Cumming |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1999) |
Role | Printer/Publisher |
Correspondence Address | 4 Elmbank House St Vigeans Arbroath Angus DD11 4RD Scotland |
Secretary Name | Alexander Swankie Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(58 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 36 Strachan Street Arbroath DD11 1UA Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1989(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 August 1998) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Telephone | 01241 873107 |
---|---|
Telephone region | Arbroath |
Registered Address | 78 High Street Arbroath Angus DD11 1HL Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 3 other UK companies use this postal address |
299 at £0.5 | Mrs Muriel Catherine Steven 99.67% Ordinary |
---|---|
1 at £0.5 | Connelly & Yeoman Nominees LTD 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,665 |
Cash | £54,165 |
Current Liabilities | £1,500 |
Latest Accounts | 28 February 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Muriel Catherine Steven on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Muriel Catherine Steven on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Muriel Catherine Steven on 6 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
16 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members
|
11 July 2006 | Return made up to 07/07/06; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
31 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
31 July 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
17 July 2001 | Return made up to 07/07/01; no change of members (6 pages) |
17 July 2001 | Return made up to 07/07/01; no change of members (6 pages) |
24 May 2001 | Full accounts made up to 28 February 2001 (9 pages) |
24 May 2001 | Full accounts made up to 28 February 2001 (9 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 07/07/00; no change of members (6 pages) |
19 July 2000 | Return made up to 07/07/00; no change of members (6 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
12 July 1999 | Return made up to 07/07/99; full list of members
|
12 July 1999 | Return made up to 07/07/99; full list of members
|
9 March 1999 | Registered office changed on 09/03/99 from: the arbroath herald burnside drive arbroath angus DD11 1NS (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: the arbroath herald burnside drive arbroath angus DD11 1NS (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
7 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
7 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: brothockbank house arbroath angus DD11 1NJ (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: brothockbank house arbroath angus DD11 1NJ (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
15 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (12 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (12 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 07/07/97; no change of members
|
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 07/07/97; no change of members
|
31 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |