Finavon
Forfar
Angus
DD8 3QD
Scotland
Secretary Name | Stewart McFarlane |
---|---|
Status | Current |
Appointed | 30 May 2014(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | West Howmuir Finavon Forfar Angus DD8 3QD Scotland |
Director Name | Mr David Millar Orr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains Of Finavon Forfar Angus DD8 3PU Scotland |
Secretary Name | Heather Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2008) |
Role | Admin/Recp |
Correspondence Address | Drumnechie Gienogil Forfar Angus DD8 3SU Scotland |
Secretary Name | Kim James Bryson Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Park Craig O'Loch Road Forfar DD8 1BT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | JLM (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 11-19 Reform Street Dundee Angus DD1 1SG Scotland |
Website | strathmore-fd.co.uk |
---|---|
Telephone | 01307 460777 |
Telephone region | Forfar |
Registered Address | 15 Academy Street Forfar DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Stewart Mcfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,577 |
Cash | £71,706 |
Current Liabilities | £206,336 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
20 May 2014 | Delivered on: 22 May 2014 Satisfied on: 24 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 November 2015 | Satisfaction of charge SC2046600001 in full (1 page) |
24 November 2015 | Satisfaction of charge SC2046600001 in full (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 May 2014 | Termination of appointment of Kim Miller as a secretary (1 page) |
30 May 2014 | Appointment of Stewart Mcfarlane as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Kim Miller as a secretary (1 page) |
30 May 2014 | Appointment of Stewart Mcfarlane as a secretary (2 pages) |
22 May 2014 | Registration of charge 2046600001 (7 pages) |
22 May 2014 | Registration of charge 2046600001 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 April 2009 | Return made up to 07/03/09; no change of members (3 pages) |
1 April 2009 | Return made up to 07/03/09; no change of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 March 2008 | Return made up to 07/03/08; no change of members (3 pages) |
27 March 2008 | Return made up to 07/03/08; no change of members (3 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 March 2005 | Return made up to 07/03/05; full list of members
|
9 March 2005 | Return made up to 07/03/05; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
18 March 2004 | New secretary appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o johnstone logie & millar 11-19 reform street dundee angus DD1 1SG (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o johnstone logie & millar 11-19 reform street dundee angus DD1 1SG (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members
|
19 March 2003 | Return made up to 07/03/03; full list of members
|
25 March 2002 | Amended accounts made up to 31 July 2001 (4 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
25 March 2002 | Amended accounts made up to 31 July 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 December 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
22 December 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
29 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
8 September 2000 | Memorandum and Articles of Association (4 pages) |
8 September 2000 | Memorandum and Articles of Association (4 pages) |
7 September 2000 | Company name changed valtop LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed valtop LIMITED\certificate issued on 08/09/00 (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: johnstone logie and millar 11-19 reform street dundee angus DD1 1SG (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: johnstone logie and millar 11-19 reform street dundee angus DD1 1SG (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Memorandum and Articles of Association (12 pages) |
11 July 2000 | Memorandum and Articles of Association (12 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
7 March 2000 | Incorporation (18 pages) |
7 March 2000 | Incorporation (18 pages) |