Forfar
DD8 1XA
Scotland
Secretary Name | Mr Allan James Gledhill |
---|---|
Status | Current |
Appointed | 01 March 2020(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Strathview Forfar DD8 1XA Scotland |
Director Name | Mrs Betty Eleanor Edwards Gledhill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 May 2003) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathview Dundee Road Forfar Angus DD8 1XA Scotland |
Director Name | Mr Martin George Gledhill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 January 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathview Dundee Road Forfar Angus DD8 1XA Scotland |
Secretary Name | Mrs Betty Eleanor Edwards Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strathview Dundee Road Forfar Angus DD8 1XA Scotland |
Director Name | Mr James Grant Forbes White |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Appletree Cottage Woodhead Of Ballinshoe Kirriemuir Angus DD8 5QL Scotland |
Secretary Name | Mr James Grant Forbes White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 March 2020) |
Role | Builder/Developer |
Country of Residence | Scotland |
Correspondence Address | Appletree Cottage Woodhead Of Ballinshoe Kirriemuir Angus DD8 5QL Scotland |
Registered Address | Omachie Lodge Drumsturdy Road Broughty Ferry Dundee DD5 3RE Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
50 at £1 | Betty Eleanor Gledhill 50.00% Ordinary |
---|---|
50 at £1 | Martin George Gledhill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,189 |
Cash | £647 |
Current Liabilities | £7,758 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
8 September 1993 | Delivered on: 21 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 610 decimal lying to the west of hazel drive, dundee and the east of hazel avenue, dundee. Outstanding |
---|---|
13 August 1993 | Delivered on: 23 August 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
3 November 1986 | Delivered on: 12 November 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1013 south west of union st monifieth angus. Outstanding |
3 November 1986 | Delivered on: 12 November 1986 Satisfied on: 8 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.021 acres at cross st bronghty ferry dundee. Fully Satisfied |
10 October 1983 | Delivered on: 17 October 1983 Satisfied on: 3 January 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitehorns 42 strathern rd brongnty ferry dundee. Fully Satisfied |
28 June 1982 | Delivered on: 5 July 1982 Satisfied on: 12 December 1990 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: The whole assets of the company. Fully Satisfied |
4 March 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
25 September 2023 | Satisfaction of charge 6 in full (1 page) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 November 2022 | Change of details for Mrs Betty Eleanor Edwards Gledhill as a person with significant control on 21 November 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
21 November 2022 | Change of details for Mr Martin George Gledhill as a person with significant control on 21 November 2022 (2 pages) |
21 November 2022 | Registered office address changed from 6 Strathview Forfar Angus DD8 1XA to Omachie Lodge Drumsturdy Road Broughty Ferry Dundee DD5 3RE on 21 November 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
11 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of James Grant Forbes White as a secretary on 1 March 2020 (1 page) |
5 March 2020 | Termination of appointment of James Grant Forbes White as a director on 1 March 2020 (1 page) |
5 March 2020 | Appointment of Mr Allan James Gledhill as a secretary on 1 March 2020 (2 pages) |
5 March 2020 | Appointment of Mr Allan James Gledhill as a director on 1 March 2020 (2 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
19 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
29 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
15 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned;director resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
29 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
21 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
16 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 6 strathview forfar angus DD8 1XA (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 6 strathview forfar angus DD8 1XA (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 6 strathview forfar angus DD8 1XA (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 6 strathview forfar angus DD8 1XA (1 page) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
21 October 1996 | Return made up to 18/10/96; no change of members
|
21 October 1996 | Return made up to 18/10/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |