Forfar
Angus
DD8 3TY
Scotland
Director Name | Mr Alexander Ewan MacDonald |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Helen Tasker Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2010) |
Role | Administrator |
Correspondence Address | 49 Dunnichen Road Kingsmuir Forfar Angus DD8 2RQ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | achnacarrycountry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 415706930 |
Telephone region | Mobile |
Registered Address | East Memus Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Alexander Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Simon Laird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,034 |
Cash | £6,555 |
Current Liabilities | £134,782 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2023 (1 month, 3 weeks from now) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Alexander Ewan Macdonald on 1 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Alexander Ewan Macdonald on 1 April 2016 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 March 2011 | Company name changed castlelaw (no.356) LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Helen Stewart as a secretary (1 page) |
2 March 2011 | Appointment of Mr Alexander Ewan Macdonald as a director (2 pages) |
2 March 2011 | Company name changed castlelaw (no.356) LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Helen Stewart as a secretary (1 page) |
2 March 2011 | Appointment of Mr Alexander Ewan Macdonald as a director (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
21 May 2007 | Return made up to 11/05/07; no change of members (6 pages) |
21 May 2007 | Return made up to 11/05/07; no change of members (6 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
2 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
2 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 50 castle street dundee DD1 3RU (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 50 castle street dundee DD1 3RU (1 page) |
8 August 2002 | Secretary resigned (1 page) |
21 June 2002 | Return made up to 11/05/02; full list of members
|
21 June 2002 | Return made up to 11/05/02; full list of members
|
30 May 2001 | Ad 25/05/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Ad 25/05/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
11 May 2001 | Incorporation (15 pages) |
11 May 2001 | Incorporation (15 pages) |