Montrose
Angus
DD10 9EF
Scotland
Director Name | Mr John Anderson Wright Briggs |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 22 September 2020) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | Little Wairds Arbuthnott Laurencekirk Kincardineshire AB30 1LR Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Kevin Ferguson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 South Scotstoun South Queensferry West Lothian EH30 9YF Scotland |
Director Name | Ms Lyn Thomson Murray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dubton House Montrose Angus DD10 9EF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 | 24 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Geoffrey Melvin Shand 66.67% Ordinary |
---|---|
1 at £1 | John Anderson Wright Briggs 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328 |
Cash | £11 |
Current Liabilities | £24,820 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2020 | Application to strike the company off the register (1 page) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
5 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
27 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
1 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
10 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
22 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
22 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for John Anderson Wright Briggs on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Geoffrey Melvin Shand on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for John Anderson Wright Briggs on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for John Anderson Wright Briggs on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Geoffrey Melvin Shand on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Geoffrey Melvin Shand on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Return made up to 24/09/08; full list of members (4 pages) |
16 January 2009 | Return made up to 24/09/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 February 2008 | Return made up to 24/09/07; full list of members (2 pages) |
19 February 2008 | Return made up to 24/09/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 December 2006 | Ad 30/11/06--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
18 December 2006 | Ad 30/11/06--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
23 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
15 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 24/09/03; full list of members (7 pages) |
5 January 2004 | Return made up to 24/09/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
31 July 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
31 July 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
31 July 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
31 July 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
11 December 2001 | Ad 24/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 December 2001 | Ad 24/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Resolutions
|
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
24 September 2001 | Incorporation (13 pages) |
24 September 2001 | Incorporation (13 pages) |