Forfar
Angus
DD8 2TH
Scotland
Secretary Name | Christine Mary Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1999(1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | St Ninians House Balgavies Forfar Angus DD8 2TH Scotland |
Director Name | Mrs Christine Mary Shand |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Market Researcher |
Country of Residence | Scotland |
Correspondence Address | St Ninians House Balgavies Forfar Angus DD8 2TH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christine Mary Shand 50.00% Ordinary |
---|---|
1 at £1 | Ronald Adams Shand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,089 |
Current Liabilities | £12,812 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
6 March 2007 | Delivered on: 13 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 storey building with ground at 146/148 east high street, forfar. Outstanding |
---|---|
8 February 2007 | Delivered on: 28 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56A high street arbroath. Outstanding |
21 October 2005 | Delivered on: 8 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial unit, 13 lindsay street, arbroath. Outstanding |
26 September 2005 | Delivered on: 14 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 keptie street, arbroath and 1 and 3 1/2 dishlandtown street, arbroath ang 6713. Outstanding |
11 February 2005 | Delivered on: 16 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 high street, arbroath. Outstanding |
6 September 2007 | Delivered on: 12 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 keptie street arbroath. Outstanding |
13 November 2001 | Delivered on: 29 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the west of west john street, arbroath extending in total to 0.2 hectares or therby. Outstanding |
8 February 2007 | Delivered on: 15 February 2007 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 17/19 castle place, montrose. Fully Satisfied |
11 February 2005 | Delivered on: 16 February 2005 Satisfied on: 8 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop subjects at 11 keptie street, arbroath. Fully Satisfied |
24 December 2004 | Delivered on: 7 January 2005 Satisfied on: 30 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
6 September 2007 | Delivered on: 18 September 2007 Satisfied on: 8 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Front shop 20 keptie street and back shop 1 dishlandtown street both arbroath and area of ground 3.5 dishlandtown street, arbroath. Fully Satisfied |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 8 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 lindsay street arbroath. Fully Satisfied |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 8 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 high street arbroath. Fully Satisfied |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 8 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 and 17 castle place, montrose. Fully Satisfied |
29 August 2007 | Delivered on: 7 September 2007 Satisfied on: 8 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats at 56A high street, arbroath. Fully Satisfied |
25 May 2007 | Delivered on: 1 June 2007 Satisfied on: 30 December 2013 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. Fully Satisfied |
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
---|---|
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Mr Scott Adams Shand as a director on 2 March 2023 (2 pages) |
2 March 2023 | Appointment of Mr Ross Adams Shand as a director on 2 March 2023 (2 pages) |
23 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
3 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
10 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 July 2019 | Section 1096 removal of accounts (2 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 December 2013 | Satisfaction of charge 10 in full (3 pages) |
30 December 2013 | Satisfaction of charge 10 in full (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Satisfaction of charge 13 in full (3 pages) |
8 May 2013 | Satisfaction of charge 3 in full (3 pages) |
8 May 2013 | Satisfaction of charge 16 in full (3 pages) |
8 May 2013 | Satisfaction of charge 12 in full (3 pages) |
8 May 2013 | Satisfaction of charge 11 in full (3 pages) |
8 May 2013 | Satisfaction of charge 3 in full (3 pages) |
8 May 2013 | Satisfaction of charge 16 in full (3 pages) |
8 May 2013 | Satisfaction of charge 11 in full (3 pages) |
8 May 2013 | Satisfaction of charge 15 in full (3 pages) |
8 May 2013 | Satisfaction of charge 13 in full (3 pages) |
8 May 2013 | Satisfaction of charge 12 in full (3 pages) |
8 May 2013 | Satisfaction of charge 15 in full (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2010 | Secretary's details changed for Christine Mary Shand on 30 April 2010 (1 page) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Christine Mary Shand on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ronald Adams Shand on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ronald Adams Shand on 30 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Christine Mary Shand on 30 April 2010 (1 page) |
27 May 2010 | Director's details changed for Christine Mary Shand on 30 April 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 May 2008 | Secretary's change of particulars / christine shand / 30/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / christine shand / 30/04/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / christine shand / 30/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / ronald shand / 30/04/2008 (1 page) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 May 2008 | Director's change of particulars / christine shand / 30/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / ronald shand / 30/04/2008 (1 page) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 November 2001 | Partic of mort/charge * (6 pages) |
29 November 2001 | Partic of mort/charge * (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
8 February 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
8 February 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Registered office changed on 26/06/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Secretary resigned (1 page) |
26 June 1999 | Registered office changed on 26/06/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
26 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Company name changed littledon LIMITED\certificate issued on 08/06/99 (2 pages) |
7 June 1999 | Company name changed littledon LIMITED\certificate issued on 08/06/99 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
26 May 1999 | Incorporation (14 pages) |
26 May 1999 | Incorporation (14 pages) |