Arbroath
Angus
DD11 2NJ
Scotland
Director Name | Mr Albertus Johannes Hendrikus Vissers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 October 2003(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | Unit A & B Plot 7 Peasiehill Road Elliot Industria Arbroath Angus DD11 2NJ Scotland |
Secretary Name | Albertus Johannes Hendrikus Vissers |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 03 November 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Graphic Designer |
Correspondence Address | Unit A & B Plot 7 Peasiehill Road Elliot Industria Arbroath Angus DD11 2NJ Scotland |
Director Name | Prof Dugald Cameron |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 25 August 2000) |
Role | Consultant |
Correspondence Address | Achnacraig 26 Shore Road Skelmorlie Ayrshire PA17 5DR Scotland |
Director Name | Alan Bryce Carlaw |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 25 August 2000) |
Role | Sales Manager |
Correspondence Address | 3 Torrington Avenue Giffnock Glasgow Renfrewshire G46 7LT Scotland |
Secretary Name | Alan Bryce Carlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(3 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 3 Torrington Avenue Giffnock Glasgow Renfrewshire G46 7LT Scotland |
Director Name | Gillian Irene Arnott |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2003) |
Role | Sales |
Correspondence Address | Qatar Aeronautical College Box 4050 Doha Qatar |
Director Name | Steven Robin Arnott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2003) |
Role | Flight Engineer |
Correspondence Address | Qatar Aeronautical College Box 4050 Doha Foreign |
Secretary Name | Ms Gillian Elizabeth Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2003) |
Role | Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | 24 Rose Street Arbroath Angus DD11 2AQ Scotland |
Website | squadronprints.com |
---|---|
Email address | [email protected] |
Telephone | 01241 437555 |
Telephone region | Arbroath |
Registered Address | Unit A & B Plot 7 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
600 at £1 | Gillian Elizabeth Howie 60.00% Ordinary |
---|---|
400 at £1 | Albertus Johannes Hemdmicus Vissers 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,898 |
Cash | £5,847 |
Current Liabilities | £55,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
24 June 2022 | Secretary's details changed for Albertus Johannes Hendnkus Vissers on 20 June 2022 (1 page) |
12 May 2022 | Registered office address changed from 29 Commercial Street Dundee DD1 3DG to Unit a & B Plot 7 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 12 May 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Notification of Gillian Elizabeth Howie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Albertus Johannes Hendrikus Vissers as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Albertus Johannes Hendrikus Vissers as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gillian Elizabeth Howie as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Albertus Johannes Hendrikus Vissers as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gillian Elizabeth Howie as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Director's details changed for Albertus Johannes Hendrikus Vissers on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Albertus Johannes Hendrikus Vissers on 16 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Registered office address changed from 24 Rose Street Arbroath Angus DD11 2AQ United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Registered office address changed from 24 Rose Street Arbroath Angus DD11 2AQ United Kingdom on 11 July 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Registered office address changed from 29 Commercial Street Dundee Tayside DD1 3DG Scotland on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 29 Commercial Street Dundee Tayside DD1 3DG Scotland on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 29 Commercial Street Dundee Tayside DD1 3DG Scotland on 3 August 2012 (1 page) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from 18 Steading Place Hospitalfield Arbroath Angus DD11 2NL on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 18 Steading Place Hospitalfield Arbroath Angus DD11 2NL on 17 November 2011 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Director's details changed for Gillian Elizabeth Howie on 23 June 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Albertus Johannes Hendnkus Vissers on 23 June 2011 (1 page) |
1 August 2011 | Secretary's details changed for Albertus Johannes Hendnkus Vissers on 23 June 2011 (1 page) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2011 (2 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Director's details changed for Gillian Elizabeth Howie on 23 June 2011 (2 pages) |
1 August 2011 | Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Albertus Johannes Hendrikus Vissers on 23 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Gillian Elizabeth Howie on 23 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Gillian Elizabeth Howie on 23 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members
|
9 July 2004 | Return made up to 23/06/04; full list of members
|
9 July 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 July 2002 | Return made up to 23/06/02; full list of members
|
23 July 2002 | Return made up to 23/06/02; full list of members
|
17 April 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
17 April 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
6 August 2001 | Return made up to 23/06/01; full list of members
|
6 August 2001 | Return made up to 23/06/01; full list of members
|
13 December 2000 | Registered office changed on 13/12/00 from: 2ND floor 5 oswald street glasgow G1 4QR (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 2ND floor 5 oswald street glasgow G1 4QR (1 page) |
13 December 2000 | New director appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 June 1997 | Return made up to 23/06/97; no change of members
|
26 June 1997 | Return made up to 23/06/97; no change of members
|
8 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |