Marywell
Arbroath
Angus
DD11 5RD
Scotland
Director Name | Douglas Neil Bain |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 17 Waulkmill Letham Grange Arbroath Angus DD11 4QU Scotland |
Director Name | Mrs Marjo Bennett Donaldson Bain |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(6 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | 2 Bishoploch Road Arbroath Angus DD11 2DD Scotland |
Director Name | Mr Robert Neil Bain |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishoploch Road Arbroath Angus DD11 2DD Scotland |
Secretary Name | Mrs Marjo Bennett Donaldson Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(6 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | 2 Bishoploch Road Arbroath Angus DD11 2DD Scotland |
Telephone | 01241 874480 |
---|---|
Telephone region | Arbroath |
Registered Address | Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
40k at £1 | D & G Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,801 |
Cash | £8,974 |
Current Liabilities | £30,992 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 November 1983 | Delivered on: 21 November 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.2043 hectares of ground at elliot industrial estate, arbroath. Outstanding |
---|---|
16 August 1983 | Delivered on: 26 August 1983 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. Outstanding |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2023 | Application to strike the company off the register (1 page) |
19 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
23 October 2020 | Change of details for D & G Logistics Limited as a person with significant control on 30 June 2020 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 August 2020 | Company name changed elliot storage LIMITED\certificate issued on 19/08/20
|
19 August 2020 | Resolutions
|
29 June 2020 | Resolutions
|
29 June 2020 | Solvency Statement dated 25/06/20 (1 page) |
29 June 2020 | Statement by Directors (1 page) |
29 June 2020 | Statement of capital on 29 June 2020
|
25 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
8 May 2020 | Satisfaction of charge 2 in full (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 July 2019 | Satisfaction of charge 1 in full (1 page) |
27 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
28 February 2019 | Registered office address changed from Elliot Industrial Estate Arbroath Angus to Elliot Industrial Estate Arbroath Angus DD11 2NJ on 28 February 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Douglas Neil Bain as a director on 31 August 2017 (2 pages) |
7 March 2018 | Termination of appointment of Robert Neil Bain as a director on 31 August 2017 (1 page) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Marjo Bennett Donaldson Bain as a director on 30 July 2012 (1 page) |
20 July 2016 | Termination of appointment of Marjo Bennett Donaldson Bain as a secretary on 30 July 2012 (1 page) |
20 July 2016 | Termination of appointment of Marjo Bennett Donaldson Bain as a director on 30 July 2012 (1 page) |
20 July 2016 | Director's details changed for Mr Robert Neil Bain on 8 June 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Robert Neil Bain on 8 June 2016 (2 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Marjo Bennett Donaldson Bain as a secretary on 30 July 2012 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members
|
30 June 2006 | Return made up to 08/06/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members
|
7 July 2004 | Return made up to 08/06/04; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members
|
7 July 2003 | Return made up to 08/06/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members
|
9 July 2001 | Return made up to 08/06/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 September 2000 | Company name changed agrochemicals (arbroath) LIMITED\certificate issued on 04/09/00 (2 pages) |
1 September 2000 | Company name changed agrochemicals (arbroath) LIMITED\certificate issued on 04/09/00 (2 pages) |
7 June 2000 | Return made up to 08/06/00; full list of members
|
7 June 2000 | Return made up to 08/06/00; full list of members
|
4 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
4 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 June 1997 | Return made up to 08/06/97; full list of members
|
5 June 1997 | Return made up to 08/06/97; full list of members
|
24 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
7 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
6 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 December 1986 | Company name changed robertson agrochemicals (arbroat h) LIMITED\certificate issued on 01/12/86 (2 pages) |
1 December 1986 | Company name changed robertson agrochemicals (arbroat h) LIMITED\certificate issued on 01/12/86 (2 pages) |
27 January 1983 | Incorporation (15 pages) |