Woodville
Arbroath
Angus
DD11 3RH
Scotland
Director Name | Mr William Gove Annandale |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | Hillview 6 The Glebe Edzell Brechin Angus DD9 7SZ Scotland |
Secretary Name | Messrs Connelly & Yeoman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Solicitors |
Correspondence Address | 78 High Street Arbroath Angus DD11 1HL Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 January 2001) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Registered Address | 78 High Street Arbroath Angus DD11 1HL Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
7.7k at £1 | Mr William Gove Annandale 33.09% Ordinary |
---|---|
5.8k at £1 | Mr Graeme Johnstone Annandale 24.65% Ordinary |
5.2k at £1 | Mrs Ann Isobel Annandale 22.25% Ordinary |
2.3k at £1 | Mrs Alison Reid 10.01% Ordinary |
2.3k at £1 | Mrs Sarah Alston Mann 10.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,098,217 |
Cash | £1,117 |
Current Liabilities | £26,860 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
15 November 2005 | Delivered on: 23 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming calcars, forfar road, brechin. Outstanding |
---|---|
23 May 2003 | Delivered on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 hill place, arbroath, angus--title number ANG17219. Outstanding |
17 April 2003 | Delivered on: 30 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 hill street, arbroath. Outstanding |
3 May 2002 | Delivered on: 13 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the north of commerce street, brechin (title number ang 19181). Outstanding |
17 September 2018 | Delivered on: 19 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 hill street, monrose. Outstanding |
16 July 2018 | Delivered on: 6 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15 & 17 queen street, forfar, angus. Outstanding |
17 July 2018 | Delivered on: 18 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15 and 17 queen street, forfar, angus. Outstanding |
13 July 2017 | Delivered on: 17 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2010 | Delivered on: 16 September 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Edzell tweed warehouse dunlappie road edzell angus ang 49098. Outstanding |
12 February 2004 | Delivered on: 21 February 2004 Satisfied on: 8 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising westend garage, 15/17/19 queen street, forfar, angus. Fully Satisfied |
12 October 1998 | Delivered on: 20 October 1998 Satisfied on: 3 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1,lindsay street industrial estate,arbroath. Fully Satisfied |
17 August 1998 | Delivered on: 24 August 1998 Satisfied on: 19 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises in catherine street & lindsay street,arbroath & 5 clerk street. Fully Satisfied |
30 August 1991 | Delivered on: 5 September 1991 Satisfied on: 3 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage workshop premises on west of clerk street, brechin. Fully Satisfied |
7 July 2006 | Delivered on: 12 July 2006 Satisfied on: 28 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Iowna cottage, colliston, arbroath. Fully Satisfied |
2 October 1986 | Delivered on: 13 October 1986 Satisfied on: 3 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises in catherine st/lindsay st arbroath angus, under exception of 316 sq.M. Ground and building at lindsay street sold by the company to arbroath rifle club. Fully Satisfied |
9 September 2020 | Director's details changed for Mr William Gove Annandale on 15 April 2020 (2 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 27 December 2019 with updates (5 pages) |
5 June 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 27 December 2018 with updates (5 pages) |
19 September 2018 | Registration of charge SC0947030015, created on 17 September 2018 (6 pages) |
27 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 August 2018 | Registration of charge SC0947030014, created on 16 July 2018 (7 pages) |
6 August 2018 | Satisfaction of charge SC0947030013 in full (4 pages) |
18 July 2018 | Registration of charge SC0947030013, created on 17 July 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 July 2017 | Registration of charge SC0947030012, created on 13 July 2017 (17 pages) |
17 July 2017 | Registration of charge SC0947030012, created on 13 July 2017 (17 pages) |
1 February 2017 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
1 February 2017 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 January 2013 | Purchase of own shares. (3 pages) |
30 January 2013 | Cancellation of shares. Statement of capital on 30 January 2013
|
30 January 2013 | Cancellation of shares. Statement of capital on 30 January 2013
|
30 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
4 May 2011 | Purchase of own shares. (4 pages) |
4 May 2011 | Purchase of own shares. (4 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 February 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
10 February 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
7 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Graeme Johnston Annandale on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr William Gove Annandale on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr William Gove Annandale on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Graeme Johnston Annandale on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Graeme Johnston Annandale on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr William Gove Annandale on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 December 2007 | Return made up to 27/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 27/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 August 2007 | Dec mort/charge * (2 pages) |
28 August 2007 | Dec mort/charge * (2 pages) |
8 August 2007 | Dec mort/charge * (2 pages) |
8 August 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
10 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
3 July 2006 | £ nc 100/25000 23/06/06 (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Ad 23/06/06--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
3 July 2006 | £ nc 100/25000 23/06/06 (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Ad 23/06/06--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
29 December 2005 | Return made up to 27/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 27/12/05; full list of members (7 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 September 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
19 March 2004 | Dec mort/charge * (4 pages) |
19 March 2004 | Dec mort/charge * (4 pages) |
21 February 2004 | Partic of mort/charge * (5 pages) |
21 February 2004 | Partic of mort/charge * (5 pages) |
3 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
13 May 2002 | Partic of mort/charge * (5 pages) |
13 May 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Return made up to 27/12/01; full list of members
|
7 January 2002 | Return made up to 27/12/01; full list of members
|
8 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
8 August 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: brothockbank house arbroath DD11 1NJ (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: brothockbank house arbroath DD11 1NJ (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 27/12/00; full list of members
|
20 January 2001 | Return made up to 27/12/00; full list of members
|
3 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
3 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
3 April 2000 | Dec mort/charge * (4 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 May 1999 (8 pages) |
8 September 1999 | Full accounts made up to 31 May 1999 (8 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
20 October 1998 | Partic of mort/charge * (5 pages) |
20 October 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | Full accounts made up to 31 May 1998 (8 pages) |
10 September 1998 | Full accounts made up to 31 May 1998 (8 pages) |
24 August 1998 | Partic of mort/charge * (6 pages) |
24 August 1998 | Partic of mort/charge * (6 pages) |
23 February 1998 | Return made up to 27/12/97; full list of members (5 pages) |
23 February 1998 | Return made up to 27/12/97; full list of members (5 pages) |
12 September 1997 | Full accounts made up to 31 May 1997 (8 pages) |
12 September 1997 | Full accounts made up to 31 May 1997 (8 pages) |
15 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
15 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
26 November 1996 | Full accounts made up to 31 May 1996 (7 pages) |
26 November 1996 | Full accounts made up to 31 May 1996 (7 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
28 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
3 December 1985 | Memorandum of association (5 pages) |
3 December 1985 | Memorandum of association (5 pages) |
14 August 1985 | Incorporation (19 pages) |
14 August 1985 | Incorporation (19 pages) |