Forfar
Angus
DD8 2AY
Scotland
Director Name | Joseph Gordon Mitchell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonskeid House Pitlochry Perthshire PH15 5NP Scotland |
Director Name | Betsy Fullerton Mitchell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae Braehead Road Letham Angus DD8 2PG Scotland |
Secretary Name | Joseph Gordon Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybrae Braehead Road Letham Angus DD8 2PG Scotland |
Director Name | Mr Joseph Gordon Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Hillside Road Forfar DD8 2AY Scotland |
Telephone | 01307 818381 |
---|---|
Telephone region | Forfar |
Registered Address | 35 Hillside Road Forfar DD8 2AY Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Betsy Fullerton Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Joseph Gordon Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,373,027 |
Cash | £606,044 |
Current Liabilities | £52,519 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
19 December 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
1 October 2023 | Appointment of Mrs Jacqueline Mitchell as a director on 1 October 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
17 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 March 2019 | Termination of appointment of Joseph Gordon Mitchell as a director on 5 March 2019 (1 page) |
24 March 2019 | Cessation of Joseph Gordon Mitchell as a person with significant control on 5 March 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
26 April 2018 | Notification of Joseph William Mitchell as a person with significant control on 1 September 2017 (2 pages) |
12 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 October 2017 | Termination of appointment of Betsy Fullerton Mitchell as a director on 1 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Joseph William Mitchell as a director on 1 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Joseph Gordon Mitchell as a secretary on 1 September 2017 (1 page) |
6 October 2017 | Registered office address changed from Sunnybrae Braehead Road Letham Angus DD8 2PG to 35 Hillside Road Forfar DD8 2AY on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Betsy Fullerton Mitchell as a director on 1 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Joseph Gordon Mitchell as a secretary on 1 September 2017 (1 page) |
6 October 2017 | Registered office address changed from Sunnybrae Braehead Road Letham Angus DD8 2PG to 35 Hillside Road Forfar DD8 2AY on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Joseph William Mitchell as a director on 1 September 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (13 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 August 2016 (13 pages) |
25 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Mr Joseph Gordon Mitchell on 1 April 2014 (2 pages) |
5 May 2014 | Director's details changed for Betsy Fullerton Mitchell on 1 April 2014 (2 pages) |
5 May 2014 | Director's details changed for Betsy Fullerton Mitchell on 1 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Mr Joseph Gordon Mitchell on 1 April 2014 (2 pages) |
5 May 2014 | Secretary's details changed for Joseph Gordon Mitchell on 1 April 2014 (1 page) |
5 May 2014 | Secretary's details changed for Joseph Gordon Mitchell on 1 April 2014 (1 page) |
5 May 2014 | Director's details changed for Betsy Fullerton Mitchell on 1 April 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr Joseph Gordon Mitchell on 1 April 2014 (2 pages) |
5 May 2014 | Secretary's details changed for Joseph Gordon Mitchell on 1 April 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Appointment of Mr Joseph Gordon Mitchell as a director (2 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Appointment of Mr Joseph Gordon Mitchell as a director (2 pages) |
21 May 2013 | Termination of appointment of Joseph Mitchell as a director (1 page) |
21 May 2013 | Termination of appointment of Joseph Mitchell as a director (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Betsy Fullerton Mitchell on 17 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Betsy Fullerton Mitchell on 17 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Joseph Gordon Mitchell on 17 April 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 June 2010 | Director's details changed for Betsy Fullerton Mitchell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Betsy Fullerton Mitchell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Joseph Gordon Mitchell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Betsy Fullerton Mitchell on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Joseph Gordon Mitchell on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Joseph Gordon Mitchell on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 August 2009 | Return made up to 17/04/09; full list of members (4 pages) |
3 August 2009 | Return made up to 17/04/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 January 2009 | Return made up to 17/04/08; full list of members (4 pages) |
14 January 2009 | Return made up to 17/04/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
11 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
7 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
9 May 2001 | Return made up to 17/04/01; full list of members
|
9 May 2001 | Return made up to 17/04/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 May 1999 | Return made up to 17/04/99; full list of members
|
21 May 1999 | Return made up to 17/04/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 17/04/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
15 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
15 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
29 July 1985 | Memorandum and Articles of Association (15 pages) |
29 July 1985 | Memorandum and Articles of Association (15 pages) |