64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director Name | Vivian Ann Cameron Fearn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Secretary Name | Vivian Ann Cameron Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Redtiles 15 Hillside Road Forfar DD8 2AW Scotland |
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Allan Robert Fearn 50.00% Ordinary |
---|---|
50 at £1 | Vivian Ann Cameron Fearn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210,061 |
Cash | £98 |
Current Liabilities | £700 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
4 February 1994 | Delivered on: 14 February 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 October 2018 | Satisfaction of charge 1 in full (4 pages) |
5 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
8 September 2017 | Change of details for Mr Allan Robert Fearn as a person with significant control on 1 March 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
8 September 2017 | Change of details for Mr Allan Robert Fearn as a person with significant control on 1 March 2017 (2 pages) |
8 September 2017 | Change of details for Mrs Vivian Ann Cameron Fearn as a person with significant control on 1 March 2017 (2 pages) |
8 September 2017 | Change of details for Mrs Vivian Ann Cameron Fearn as a person with significant control on 1 March 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Secretary's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Allan Robert Fearn on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Allan Robert Fearn on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (2 pages) |
21 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
21 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 August 2010 | Director's details changed for Allan Robert Fearn on 27 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for Vivian Ann Cameron Fearn on 27 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Allan Robert Fearn on 27 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Vivian Ann Cameron Fearn on 27 August 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
22 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
22 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o reeves & neylan 4 atholl crescent perth PH1 5NG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o reeves & neylan 4 atholl crescent perth PH1 5NG (1 page) |
10 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
24 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
10 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: c/o reeves & neylan 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: c/o reeves & neylan 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
10 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
2 December 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
18 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
18 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: westby 64 west high street forfar angus DD8 1BJ (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: westby 64 west high street forfar angus DD8 1BJ (1 page) |
20 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 February 1994 | Partic of mort/charge * (3 pages) |
14 February 1994 | Partic of mort/charge * (3 pages) |