Forfar
Angus
DD8 3NZ
Scotland
Secretary Name | Mrs Anona Marion Gow |
---|---|
Status | Current |
Appointed | 01 April 2014(12 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Pitscandly Farmhouse Pitscandly Forfar Angus DD8 3NZ Scotland |
Secretary Name | Donald John Harper Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Pitscandly Forfar Angus DD8 3NZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | knowyourantiques.com |
---|---|
Telephone | 01307 465342 |
Telephone region | Forfar |
Registered Address | Westby, 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anona Gow 50.00% Ordinary |
---|---|
1 at £1 | Jeremy Douglas Moncrieff Gow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,555 |
Current Liabilities | £734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
30 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Appointment of Mrs Anona Marion Gow as a secretary (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Secretary's details changed for Donald John Harper Gow on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for Donald John Harper Gow on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mrs Anona Marion Gow as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Donald Gow as a secretary (1 page) |
1 April 2014 | Termination of appointment of Donald Gow as a secretary (1 page) |
1 April 2014 | Secretary's details changed for Donald John Harper Gow on 1 April 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Director's details changed for Jeremy Douglas Moncrieff Gow on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Jeremy Douglas Moncrieff Gow on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: reeves & neylan (accountants) westby 64 west high street forfar DD8 1BJ (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: reeves & neylan (accountants) westby 64 west high street forfar DD8 1BJ (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
18 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 October 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 21/08/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 September 2002 | Return made up to 21/08/02; full list of members
|
25 September 2002 | Return made up to 21/08/02; full list of members
|
20 November 2001 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
20 November 2001 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (1 page) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Incorporation (13 pages) |
21 August 2001 | Incorporation (13 pages) |