Arbroath
Angus
DD11 1SN
Scotland
Director Name | Mark Macari |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 23 February 2017) |
Role | Shop Keeper |
Correspondence Address | 10 Shore Arbroath Angus DD11 1PB Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 23 February 2017) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Alistair Henderson Martin |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 170 Brechin Road Arbroath Angus DD11 4AR Scotland |
Director Name | John James Ratcliffe |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Photographer |
Correspondence Address | 67 Bellevue Gardens Arbroath DD11 5BH Scotland |
Director Name | Brian Myles Crook Milne |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Elected Councillor |
Correspondence Address | 31 Kirkton Place Arbroath Angus DD11 4HX Scotland |
Director Name | Alan Forbes Howie |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 28 Steading Place Hospitalfield Westway Arbroath Angus DD11 2NL Scotland |
Director Name | Peter William Donald |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Secretary/Manager |
Correspondence Address | 47 Bellevue Gardens Arbroath Angus DD11 5BQ Scotland |
Director Name | Gordon West Cook |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Journalist |
Correspondence Address | . Station Road Friockheim Arbroath Angus DD11 4SE Scotland |
Director Name | David William Gerrard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 November 2007) |
Role | Master Boatbuilder |
Correspondence Address | 1 Denley Court Arbroath Angus DD11 2EG Scotland |
Director Name | Alexander Welsh Shand |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2005) |
Role | Retired |
Correspondence Address | 39 East Grimsby Arbroath Angus DD11 1PA Scotland |
Director Name | George Johnstone Ramsay |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2005) |
Role | Retired |
Correspondence Address | 19 West Newgate Arbroath Angus DD11 1BZ Scotland |
Director Name | Thomas Reilly |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2002) |
Role | Retail |
Correspondence Address | 9 Clattowoods Drive Dundee Tayside DD3 9SF Scotland |
Director Name | Muriel Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 08 May 2001) |
Role | Fish Merchant |
Correspondence Address | Ladybridge House Arbroath Angus DD11 1AX Scotland |
Director Name | May Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2005) |
Role | Retired |
Correspondence Address | 9 Union Street East Arbroath Angus DD11 1BS Scotland |
Director Name | Mr Norman Milne Anderson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hospitalfield Road Arbroath Angus DD11 2LS Scotland |
Director Name | Mr Alexander King |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2007) |
Role | Elected Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalhousie Place Arbroath Angus DD11 2BT Scotland |
Director Name | Wilson Robson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 2011) |
Role | Retired |
Correspondence Address | 35 Hayswell Road Arbroath Angus DD11 1TU Scotland |
Director Name | Mr Neil Charles Elford |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2006) |
Role | Bakery Owner |
Country of Residence | Scotland |
Correspondence Address | The Hebrides 14 Pebals Lethan Grange Arbroath PL9 9HG |
Director Name | Mr Peter William Donald |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2014) |
Role | Chaplain |
Country of Residence | Scotland |
Correspondence Address | 1j Fergus Square Arbroath Angus DD11 3DG Scotland |
Director Name | Mr David Fairweather |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 July 2009) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 40 Addison Place Arbroath Angus DD11 2BA Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £45,305 |
Net Worth | £37,813 |
Cash | £39,264 |
Current Liabilities | £5,995 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 February 2017 | Resolutions
|
---|---|
23 February 2017 | Resolutions
|
3 January 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
3 January 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
3 May 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
3 May 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
17 March 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
17 March 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
8 March 2016 | Termination of appointment of Alistair Henderson Martin as a director on 1 September 2015 (1 page) |
8 March 2016 | Termination of appointment of Alistair Henderson Martin as a director on 1 September 2015 (1 page) |
15 June 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
15 June 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
12 June 2015 | Termination of appointment of Peter William Donald as a director on 31 October 2014 (2 pages) |
12 June 2015 | Termination of appointment of Peter William Donald as a director on 31 October 2014 (2 pages) |
12 March 2015 | Annual return made up to 17 February 2015 no member list (6 pages) |
12 March 2015 | Annual return made up to 17 February 2015 no member list (6 pages) |
2 April 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
2 April 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
7 March 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
7 March 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
18 April 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
18 April 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
8 March 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
8 March 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
30 May 2012 | Total exemption full accounts made up to 31 October 2011 (21 pages) |
30 May 2012 | Total exemption full accounts made up to 31 October 2011 (21 pages) |
20 February 2012 | Annual return made up to 17 February 2012 no member list (6 pages) |
20 February 2012 | Annual return made up to 17 February 2012 no member list (6 pages) |
10 February 2012 | Termination of appointment of Wilson Robson as a director (1 page) |
10 February 2012 | Termination of appointment of Wilson Robson as a director (1 page) |
26 April 2011 | Total exemption full accounts made up to 31 October 2010 (21 pages) |
26 April 2011 | Total exemption full accounts made up to 31 October 2010 (21 pages) |
9 March 2011 | Annual return made up to 17 February 2011 no member list (7 pages) |
9 March 2011 | Annual return made up to 17 February 2011 no member list (7 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (20 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (20 pages) |
24 February 2010 | Annual return made up to 17 February 2010 no member list (5 pages) |
24 February 2010 | Annual return made up to 17 February 2010 no member list (5 pages) |
10 February 2010 | Termination of appointment of David Fairweather as a director (1 page) |
10 February 2010 | Termination of appointment of David Fairweather as a director (1 page) |
20 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
20 March 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
10 March 2009 | Annual return made up to 17/02/09 (4 pages) |
10 March 2009 | Annual return made up to 17/02/09 (4 pages) |
17 April 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
17 April 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
29 February 2008 | Annual return made up to 17/02/08 (4 pages) |
29 February 2008 | Annual return made up to 17/02/08 (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
5 July 2007 | Full accounts made up to 31 October 2006 (17 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: thorntons ws 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: thorntons ws 50 castle street dundee DD1 3RU (1 page) |
9 March 2007 | Annual return made up to 17/02/07 (2 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Annual return made up to 17/02/07 (2 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
15 August 2006 | Annual return made up to 17/02/06 (3 pages) |
15 August 2006 | Annual return made up to 17/02/06 (3 pages) |
3 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
3 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 61 marketgate arbroath angus DD11 1AT (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 61 marketgate arbroath angus DD11 1AT (1 page) |
7 June 2006 | New director appointed (4 pages) |
7 June 2006 | New director appointed (4 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Annual return made up to 17/02/05 (9 pages) |
14 September 2005 | Annual return made up to 17/02/05 (9 pages) |
14 September 2005 | Director resigned (1 page) |
1 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
26 April 2004 | Annual return made up to 17/02/04 (8 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Annual return made up to 17/02/04 (8 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
14 January 2004 | Full accounts made up to 31 October 2003 (11 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
14 January 2004 | Full accounts made up to 31 October 2003 (11 pages) |
19 November 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
2 March 2003 | Annual return made up to 17/02/03
|
2 March 2003 | Annual return made up to 17/02/03
|
4 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
12 March 2002 | Annual return made up to 17/02/02
|
12 March 2002 | Annual return made up to 17/02/02
|
23 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: the business shop angus 61 marketgate arbroath angus DD11 1AT (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: the business shop angus 61 marketgate arbroath angus DD11 1AT (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 17/02/01 (5 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 17/02/01 (5 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
16 March 2000 | Annual return made up to 17/02/00 (4 pages) |
16 March 2000 | Annual return made up to 17/02/00 (4 pages) |
12 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (2 pages) |
12 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (2 pages) |
26 October 1999 | Location of register of members (1 page) |
26 October 1999 | Location of register of members (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: business shop angus 61 marketgate, arbroath angus DD11 1AT (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: business shop angus 61 marketgate, arbroath angus DD11 1AT (1 page) |
17 February 1999 | Incorporation (34 pages) |
17 February 1999 | Incorporation (34 pages) |