Arbroath
DD11 5BA
Scotland
Secretary Name | Mrs Lorna Mary Valentine |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1994(26 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 61 Cliffburn Road Arbroath DD11 5BA Scotland |
Director Name | Mr Paul Thomas Valentine |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Provost Chapel Road Arbroath Angus DD11 4HH Scotland |
Director Name | Mary Glassey |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1994) |
Role | Clerkess |
Correspondence Address | 12 Russell Street Arbroath Angus DD11 3DB Scotland |
Director Name | Thomas Glassey |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 27 January 2008) |
Role | Retired |
Correspondence Address | 34 Queen Street Arbroath DD11 2BJ Scotland |
Director Name | Mr Ian Thomson Phillips |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 July 2015) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 27 Tarry Road Arbroath Angus DD11 4BB Scotland |
Secretary Name | Mary Glassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 12 Russell Street Arbroath Angus DD11 3DB Scotland |
Telephone | 01241 874528 |
---|---|
Telephone region | Arbroath |
Registered Address | 13 Lindsay Street Arbroath Angus DD11 1RP Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
19.4k at £1 | Mrs L. Valentine 61.82% Ordinary |
---|---|
7.6k at £1 | I. Phillips 24.28% Ordinary |
4.4k at £1 | D. Glassey 13.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,504 |
Cash | £90,831 |
Current Liabilities | £41,925 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
19 September 2013 | Delivered on: 20 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 13 lindsay street arbroath ANG38960. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 February 1983 | Delivered on: 28 February 1983 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
15 November 2023 | Cessation of Lorna Mary Valentine as a person with significant control on 21 September 2023 (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
23 October 2023 | Notification of Paul Thomas Valentine as a person with significant control on 21 September 2023 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
22 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 November 2020 | Purchase of own shares.
|
13 November 2020 | Cancellation of shares. Statement of capital on 30 September 2020
|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Satisfaction of charge SC0445200002 in full (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
10 January 2019 | Director's details changed for Mrs Lorna Mary Valentine on 1 July 2018 (2 pages) |
10 January 2019 | Secretary's details changed for Mrs Lorna Mary Valentine on 1 July 2018 (1 page) |
10 January 2019 | Director's details changed for Mrs Lorna Mary Valentine on 1 July 2018 (2 pages) |
10 January 2019 | Change of details for Mrs Lorna Mary Valentine as a person with significant control on 1 July 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 December 2018 | Appointment of Mr Paul Thomas Valentine as a director on 11 December 2018 (2 pages) |
18 December 2018 | Change of details for Mrs Lorna Mary Valentine as a person with significant control on 11 December 2018 (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Purchase of own shares. (4 pages) |
3 February 2016 | Purchase of own shares. (4 pages) |
26 January 2016 | Termination of appointment of Ian Thomson Phillips as a director on 31 July 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Ian Thomson Phillips as a director on 31 July 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
20 September 2013 | Registration of charge 0445200002 (8 pages) |
20 September 2013 | Registration of charge 0445200002 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Lorna Mary Valentine on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lorna Mary Valentine on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Phillips on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Phillips on 13 January 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Appointment terminated director thomas glassey (1 page) |
15 January 2009 | Appointment terminated director thomas glassey (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
24 September 2003 | Memorandum and Articles of Association (14 pages) |
24 September 2003 | Memorandum and Articles of Association (14 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
9 April 2003 | Registered office changed on 09/04/03 from: unit 3 36 dens road arbroath angus DD11 1RU (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: unit 3 36 dens road arbroath angus DD11 1RU (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 33 commerce street arbroath DD11 1NA (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 33 commerce street arbroath DD11 1NA (1 page) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
7 January 1994 | Resolutions
|
26 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
21 June 1989 | Return made up to 31/12/88; full list of members (6 pages) |
6 April 1988 | Return made up to 31/12/87; full list of members (7 pages) |
22 December 1987 | Return made up to 31/12/86; full list of members (7 pages) |
5 August 1986 | Return made up to 31/12/85; full list of members (6 pages) |