Arbroath
Angus
DD11 3SD
Scotland
Director Name | Mrs Rhona Anne Neill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | Grange Of Conon Farmhouse Carmyllie Arbroath DD11 3SD Scotland |
Secretary Name | Mrs Jennifer Margaret Warden |
---|---|
Status | Current |
Appointed | 06 December 2018(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Auchmacoy House Edzell Brechin DD9 7UD Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(55 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Sandra Anne Caldwell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(39 years, 2 months after company formation) |
Appointment Duration | 28 years, 12 months (resigned 18 December 2017) |
Role | Housewife |
Correspondence Address | Grange Of Conon Arbroath Angus Dd11 |
Secretary Name | Gourley McBain & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1988(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 November 1997) |
Correspondence Address | Bank Of Scotland Buildings Arbroath Angus DD11 1NL Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(48 years after company formation) |
Appointment Duration | 7 years (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Telephone | 01241 860202 |
---|---|
Telephone region | Arbroath |
Registered Address | Grange Of Conon Carmyllie Arbroath DD11 3SD Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
7.7k at £1 | John Gordon Caldwell 52.47% Ordinary |
---|---|
3k at £1 | Mrs Sandra Anne Caldwell 20.37% Ordinary |
2k at £1 | Jennifer Margaret Warden 13.58% Ordinary |
2k at £1 | Rhona Anne Neill 13.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,079 |
Cash | £102 |
Current Liabilities | £138,767 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Registered office address changed from Grange of Conan by Arbroath Angus DD1 3SD to Grange of Conon Carmyllie Arbroath DD11 3SD on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Sandra Anne Caldwell as a director on 18 December 2017 (1 page) |
6 December 2018 | Appointment of Mrs Jennifer Margaret Warden as a secretary on 6 December 2018 (2 pages) |
6 December 2018 | Appointment of Mrs Rhona Anne Neill as a director on 6 December 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
15 February 2018 | Cancellation of shares. Statement of capital on 31 July 2017
|
15 February 2018 | Change of share class name or designation (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for John Gordon Caldwell on 24 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for Sandra Anne Caldwell on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for John Gordon Caldwell on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Sandra Anne Caldwell on 24 February 2011 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of register of members (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (1 page) |
11 February 2004 | Return made up to 27/12/03; full list of members (8 pages) |
11 February 2004 | Return made up to 27/12/03; full list of members (8 pages) |
5 March 2003 | Return made up to 27/12/02; full list of members (8 pages) |
5 March 2003 | Return made up to 27/12/02; full list of members (8 pages) |
18 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 February 1999 | Return made up to 27/12/98; full list of members
|
15 February 1999 | Return made up to 27/12/98; full list of members
|
30 January 1998 | Return made up to 27/12/97; no change of members
|
30 January 1998 | Return made up to 27/12/97; no change of members
|
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Location of register of members (1 page) |
23 January 1998 | Location of register of members (1 page) |
24 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
31 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
10 January 1968 | Articles of association (5 pages) |
10 January 1968 | Articles of association (5 pages) |