Firhills, Letham Grange
Arbroath
Angus
DD11 4QZ
Scotland
Director Name | Mr Trevor James Powell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1989(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lakeside Firhills, Letham Grange Arbroath Angus DD11 4QZ Scotland |
Secretary Name | Mr Trevor James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lakeside Firhills, Letham Grange Arbroath Angus DD11 4QZ Scotland |
Director Name | Justine Clare Powell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2014) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 13/2 Lauriston Gardens Edinburgh EH3 9HH Scotland |
Secretary Name | Shiell & Small Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1989(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 1990) |
Correspondence Address | 5 Bank Street Dundee Angus DD1 1RL Scotland |
Registered Address | 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | C.v. Gamsu 60.00% Ordinary |
---|---|
8 at £1 | Executors Of Trevor J. Powell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,298 |
Cash | £114,048 |
Current Liabilities | £64,684 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Termination of appointment of Justine Clare Powell as a director on 21 August 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2014 | Termination of appointment of Trevor James Powell as a secretary on 14 October 2013 (1 page) |
26 March 2014 | Termination of appointment of Trevor James Powell as a director on 14 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Lakeside Firhills, Letham Grange Arbroath Angus DD11 4QZ on 17 October 2013 (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Charlotte Victoria Gamsu on 10 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Justine Clare Powell on 10 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Resolutions
|
20 July 2009 | Return made up to 10/06/08; full list of members (4 pages) |
20 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 June 2008 | Director appointed justine clare powell (2 pages) |
18 June 2008 | Ad 30/03/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages) |
30 May 2008 | Return made up to 10/06/07; full list of members (4 pages) |
29 May 2008 | Return made up to 10/06/06; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 February 2006 | Return made up to 10/06/05; full list of members (3 pages) |
1 December 2004 | Return made up to 10/06/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 August 2003 | Return made up to 10/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 February 2003 | Return made up to 10/06/02; full list of members (7 pages) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: vinny den house letham angus DD8 2QE (1 page) |
1 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 October 2001 | Return made up to 10/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 October 1999 | Return made up to 10/06/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 November 1998 | Return made up to 10/06/98; full list of members
|
19 November 1998 | Return made up to 10/06/97; no change of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 June 1998 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 September 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 61 reform street dundee DD1 1SP (1 page) |
10 December 1996 | Return made up to 10/06/95; full list of members (8 pages) |
10 December 1996 | Return made up to 10/06/96; no change of members (6 pages) |
6 July 1996 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 May 1995 | Accounts for a small company made up to 30 June 1993 (6 pages) |
4 February 1986 | Incorporation (18 pages) |