Arbroath
Angus
DD11 2EW
Scotland
Director Name | Mr Graeme Strachan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(67 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Street West Arbroath Angus DD11 1RT Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(58 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Alan Duncan Massie |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(43 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 May 2007) |
Role | Engineer |
Correspondence Address | 5 Gerrard Place Arbroath |
Director Name | Ian Strachan |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 May 1995) |
Role | Engineer |
Correspondence Address | 28 Warslap Avenue Arbroath Angus DD11 2DG Scotland |
Secretary Name | Graham McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | Brothockbank House Arbroath Angus |
Director Name | Ian Strachan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(49 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 June 2007) |
Role | Engineer |
Correspondence Address | 37 Monifieth Road Broughty Ferry Dundee DD5 2RN Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | ntgear.co.uk |
---|---|
Telephone | 01241 872626 |
Telephone region | Arbroath |
Registered Address | John Street West Arbroath Angus DD11 1RT Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
3.8k at £1 | Gordon Alexander Watt Strachan 35.35% Ordinary A |
---|---|
3.8k at £1 | Bridget Jane Strachan 35.34% Ordinary |
3.2k at £1 | Alan Duncan Massie 29.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,974,808 |
Gross Profit | £2,047,108 |
Net Worth | £2,731,333 |
Cash | £416,971 |
Current Liabilities | £519,715 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (10 months, 3 weeks from now) |
16 September 2013 | Delivered on: 27 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Two areas of ground at john street west, arbroath. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 August 2013 | Delivered on: 11 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2004 | Delivered on: 23 August 2004 Satisfied on: 11 September 2013 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 |
18 November 1985 | Delivered on: 5 December 1985 Satisfied on: 16 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
11 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 October 2016 | Full accounts made up to 31 January 2016 (16 pages) |
1 October 2016 | Full accounts made up to 31 January 2016 (16 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 July 2015 | Full accounts made up to 31 January 2015 (22 pages) |
9 July 2015 | Full accounts made up to 31 January 2015 (22 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
28 May 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
27 September 2013 | Registration of charge 0236830004
|
27 September 2013 | Registration of charge 0236830004
|
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
11 September 2013 | Registration of charge 0236830003 (19 pages) |
11 September 2013 | Registration of charge 0236830003 (19 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
9 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
9 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
1 May 2013 | Appointment of Mr Graeme Strachan as a director (2 pages) |
1 May 2013 | Appointment of Mr Graeme Strachan as a director (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
27 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2009 (16 pages) |
11 April 2012 | Annual return made up to 31 July 2008 with a full list of shareholders (10 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2009 (16 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages) |
11 April 2012 | Annual return made up to 31 July 2008 with a full list of shareholders (10 pages) |
11 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (16 pages) |
7 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
12 October 2010 | Director's details changed for Mr Gordon Alexander Watt Strachan on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Gordon Alexander Watt Strachan on 1 July 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Thorntons Law Llp on 1 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
12 October 2010 | Secretary's details changed for Thorntons Law Llp on 1 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
12 October 2010 | Director's details changed for Mr Gordon Alexander Watt Strachan on 1 July 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Thorntons Law Llp on 1 July 2010 (2 pages) |
26 April 2010 | Full accounts made up to 31 January 2010 (19 pages) |
26 April 2010 | Full accounts made up to 31 January 2010 (19 pages) |
20 April 2010 | Memorandum and Articles of Association (19 pages) |
20 April 2010 | Memorandum and Articles of Association (19 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Change of share class name or designation (2 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members
|
11 September 2009 | Return made up to 31/07/09; full list of members
|
11 May 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
11 May 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
11 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Memorandum and Articles of Association (7 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Memorandum and Articles of Association (7 pages) |
10 July 2008 | Full accounts made up to 31 January 2008 (23 pages) |
10 July 2008 | Full accounts made up to 31 January 2008 (23 pages) |
7 September 2007 | Full accounts made up to 31 January 2007 (22 pages) |
7 September 2007 | Full accounts made up to 31 January 2007 (22 pages) |
31 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of register of members (1 page) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
17 June 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
4 November 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 November 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 September 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
13 September 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
23 August 2004 | Partic of mort/charge * (6 pages) |
23 August 2004 | Partic of mort/charge * (6 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | New director appointed (2 pages) |
23 May 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
23 May 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
8 August 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
8 August 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
3 May 2002 | Memorandum and Articles of Association (9 pages) |
3 May 2002 | Memorandum and Articles of Association (9 pages) |
2 May 2002 | Memorandum and Articles of Association (9 pages) |
2 May 2002 | Memorandum and Articles of Association (9 pages) |
22 October 2001 | £ ic 14000/10824 09/10/01 £ sr 3176@1=3176 (1 page) |
22 October 2001 | £ ic 14000/10824 09/10/01 £ sr 3176@1=3176 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
20 August 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
20 August 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
7 August 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
7 August 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
27 September 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
27 September 1999 | Accounts for a medium company made up to 31 January 1999 (17 pages) |
2 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 September 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
1 September 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
9 September 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 September 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
2 September 1996 | Members list for a/return 310796 (2 pages) |
2 September 1996 | Members list for a/return 310796 (2 pages) |
19 August 1996 | Amendiong return 31/07/96 (4 pages) |
19 August 1996 | Amendiong return 31/07/96 (4 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 August 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
7 August 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
1 August 1995 | Accounts for a medium company made up to 31 January 1995 (13 pages) |
1 August 1995 | Accounts for a medium company made up to 31 January 1995 (13 pages) |
26 June 1995 | Director resigned (1 page) |
26 June 1995 | Director resigned (1 page) |
13 August 1991 | Full accounts made up to 31 January 1991 (10 pages) |
13 August 1991 | Full accounts made up to 31 January 1991 (10 pages) |
3 August 1989 | Accounts for a medium company made up to 31 January 1989 (6 pages) |
3 August 1989 | Accounts for a medium company made up to 31 January 1989 (6 pages) |
9 December 1987 | Accounts for a medium company made up to 31 January 1987 (6 pages) |
9 December 1987 | Accounts for a medium company made up to 31 January 1987 (6 pages) |
19 November 1986 | Accounts for a small company made up to 31 January 1986 (6 pages) |
19 November 1986 | Accounts for a small company made up to 31 January 1986 (6 pages) |
5 December 1985 | Particulars of mortgage/charge (3 pages) |
5 December 1985 | Particulars of mortgage/charge (3 pages) |
5 December 1985 | Particulars of mortgage/charge (3 pages) |
5 December 1985 | Particulars of mortgage/charge (3 pages) |
8 December 1976 | Accounts made up to 31 January 1976 (8 pages) |
8 December 1976 | Accounts made up to 31 January 1976 (8 pages) |