Montrose
DD10 8SW
Scotland
Secretary Name | Linda Connon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brownhill Place Newmachar Aberdeen Aberdeenshire AB21 0QG Scotland |
Director Name | Linda Connon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 2008) |
Role | Administrator |
Correspondence Address | 3 Brownhill Place Newmachar Aberdeen Aberdeenshire AB21 0QG Scotland |
Secretary Name | Nicholas John Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2018) |
Role | Company Director |
Correspondence Address | 16 Mount Road Montrose Angus DD10 8NT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01651 863012 |
---|---|
Telephone region | Oldmeldrum |
Registered Address | 12 Traill Drive Montrose DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | William Simpson Connon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,555 |
Current Liabilities | £2,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
11 November 2019 | Registered office address changed from Dun'movin Newmachar Aberdeen Aberdeenshire AB21 0PT to 12 Traill Drive Montrose DD10 8SW on 11 November 2019 (1 page) |
11 November 2019 | Change of details for Mr William Simpson Connon as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr William Simpson Connon on 11 November 2019 (2 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Nicholas John Bradford as a secretary on 30 March 2018 (1 page) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for William Simpson Connon on 15 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for William Simpson Connon on 15 April 2014 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Registered office address changed from 3 Brownhill Place Newmachar Aberdeen Aberdeenshire AB21 0QG on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 3 Brownhill Place Newmachar Aberdeen Aberdeenshire AB21 0QG on 14 November 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for William Simpson Connon on 30 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for William Simpson Connon on 30 March 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
5 January 2009 | Appointment terminated director and secretary linda connon (1 page) |
5 January 2009 | Secretary appointed nicholas john bradford (2 pages) |
5 January 2009 | Appointment terminated director and secretary linda connon (1 page) |
5 January 2009 | Secretary appointed nicholas john bradford (2 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
26 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (1 page) |
3 April 2001 | New secretary appointed (1 page) |
3 April 2001 | Director resigned (1 page) |
30 March 2001 | Incorporation (13 pages) |
30 March 2001 | Incorporation (13 pages) |