Carmyllie
By Arbroath
Angus
DD11 2RA
Scotland
Director Name | Elizabeth Black Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1990) |
Role | Chartered Accountant |
Correspondence Address | Elmbank Hillside Montrose Angus DD10 9HX Scotland |
Secretary Name | John Alexander Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(45 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Balnabrechan Lodge West Mains Of Redcastle Inverkeilor Arbroath DD11 5SS Scotland |
Director Name | Julie Elizabeth Anderson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 August 2000) |
Role | Married Woman |
Correspondence Address | Balnabrechan Lodge West Mains Of Redcastle Inverkeilor Arbroath DD11 5SS Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2008) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Telephone | 01382 370255 |
---|---|
Telephone region | Dundee |
Registered Address | Drummygar Mains Carmyllie By Arbroath Angus DD11 2RA Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,383,494 |
Cash | £47,785 |
Current Liabilities | £10,483 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: East mid drummygar, carmyllie, arbroath. ANG29699. Outstanding |
---|---|
22 May 2015 | Delivered on: 12 June 2015 Persons entitled: Bwe (4) LTD Classification: A registered charge Particulars: East mid drummygar, carmyllie, arbroath. ANG29699. Outstanding |
17 June 1999 | Delivered on: 25 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 November 1998 | Delivered on: 25 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat,9 royal circus,edinburgh. Outstanding |
6 November 1998 | Delivered on: 13 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 spottiswoode street,edinburgh. Outstanding |
6 November 1998 | Delivered on: 13 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 dublin street,edinburgh. Outstanding |
6 November 1998 | Delivered on: 13 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 cumberland street,edinburgh. Outstanding |
21 December 2020 | Total exemption full accounts made up to 28 November 2019 (9 pages) |
---|---|
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 28 November 2018 (4 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 28 November 2017 (4 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 August 2017 | Total exemption small company accounts made up to 28 November 2016 (7 pages) |
28 August 2017 | Total exemption small company accounts made up to 28 November 2016 (7 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 November 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 November 2015 (4 pages) |
12 August 2016 | Registration of charge SC0225960007, created on 5 August 2016 (7 pages) |
12 August 2016 | Registration of charge SC0225960007, created on 5 August 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 November 2014 (4 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 June 2015 | Registration of charge SC0225960006, created on 22 May 2015 (7 pages) |
12 June 2015 | Registration of charge SC0225960006, created on 22 May 2015 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 28 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 28 November 2013 (6 pages) |
13 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 November 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 August 2013 | Total exemption small company accounts made up to 28 November 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 28 November 2012 (5 pages) |
14 February 2013 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 November 2010 (4 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 November 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 November 2009 (6 pages) |
20 August 2010 | Director's details changed for John Alexander Anderson on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for John Alexander Anderson on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for John Alexander Anderson on 1 October 2009 (2 pages) |
2 October 2009 | Return made up to 04/07/09; full list of members (3 pages) |
2 October 2009 | Return made up to 04/07/09; full list of members (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 November 2008 (7 pages) |
12 March 2009 | Director's change of particulars / john anderson / 27/02/2009 (1 page) |
12 March 2009 | Director's change of particulars / john anderson / 27/02/2009 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 4 alexandra place arbroath angus DD11 2BG (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 4 alexandra place arbroath angus DD11 2BG (1 page) |
9 February 2009 | Total exemption small company accounts made up to 28 November 2007 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 28 November 2007 (7 pages) |
5 February 2009 | Return made up to 04/07/08; full list of members (3 pages) |
5 February 2009 | Return made up to 04/07/08; full list of members (3 pages) |
26 August 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
6 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
6 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
28 December 2006 | Total exemption full accounts made up to 28 November 2005 (11 pages) |
28 December 2006 | Total exemption full accounts made up to 28 November 2005 (11 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
27 September 2005 | Total exemption small company accounts made up to 28 November 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 28 November 2004 (7 pages) |
2 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
26 January 2005 | Accounts for a small company made up to 28 November 2003 (7 pages) |
26 January 2005 | Accounts for a small company made up to 28 November 2003 (7 pages) |
25 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
25 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
1 May 2004 | Dec mort/charge release * (4 pages) |
1 May 2004 | Dec mort/charge release * (4 pages) |
25 September 2003 | Accounts for a small company made up to 28 November 2002 (6 pages) |
25 September 2003 | Accounts for a small company made up to 28 November 2002 (6 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (5 pages) |
3 December 2002 | Accounts for a small company made up to 28 November 2001 (6 pages) |
3 December 2002 | Accounts for a small company made up to 28 November 2001 (6 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
22 July 2002 | Return made up to 04/07/02; full list of members (5 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Accounts for a small company made up to 28 November 2000 (7 pages) |
3 May 2002 | Accounts for a small company made up to 28 November 2000 (7 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 28 November 1999 (10 pages) |
17 January 2001 | Full accounts made up to 28 November 1999 (10 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: balnabrechan lodge west mains of redcastle inverkeilor by arbroath DD11 5SS (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: balnabrechan lodge west mains of redcastle inverkeilor by arbroath DD11 5SS (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
23 September 2000 | New secretary appointed (2 pages) |
23 September 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 04/07/00; full list of members (6 pages) |
29 June 2000 | Return made up to 04/07/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 28 November 1998 (13 pages) |
20 June 2000 | Full accounts made up to 28 November 1998 (13 pages) |
19 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
30 December 1998 | Full accounts made up to 28 November 1997 (13 pages) |
30 December 1998 | Full accounts made up to 28 November 1997 (13 pages) |
25 November 1998 | Partic of mort/charge * (5 pages) |
25 November 1998 | Partic of mort/charge * (5 pages) |
13 November 1998 | Partic of mort/charge * (3 pages) |
13 November 1998 | Partic of mort/charge * (3 pages) |
13 November 1998 | Partic of mort/charge * (10 pages) |
13 November 1998 | Partic of mort/charge * (10 pages) |
13 November 1998 | Partic of mort/charge * (3 pages) |
13 November 1998 | Partic of mort/charge * (3 pages) |
29 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
29 July 1998 | £ sr 1200@1 11/06/98 (1 page) |
29 July 1998 | £ sr 1200@1 11/06/98 (1 page) |
29 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
8 May 1998 | Memorandum and Articles of Association (10 pages) |
8 May 1998 | Memorandum and Articles of Association (10 pages) |
8 May 1998 | Resolutions
|
26 September 1997 | Full accounts made up to 28 November 1996 (9 pages) |
26 September 1997 | Full accounts made up to 28 November 1996 (9 pages) |
11 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
11 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 28 November 1995 (9 pages) |
26 November 1996 | Full accounts made up to 28 November 1995 (9 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 28 November 1994 (9 pages) |
28 September 1995 | Accounts for a small company made up to 28 November 1994 (9 pages) |