Gourdon
DD10 0NH
Scotland
Director Name | Mr Michael Fotheringham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton Road Gourdon DD10 0NH Scotland |
Secretary Name | Mrs Gillian Gibson |
---|---|
Status | Current |
Appointed | 18 September 2023(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Den House 2-4 Trinity Road Brechin Angus DD9 6BE Scotland |
Director Name | Mrs Margaret Fotheringham |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2015) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Park Inverbervie Angus DD10 0TT Scotland |
Secretary Name | Mr Allan Thomas Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 August 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Park Inverbervie Angus DD10 0TT Scotland |
Director Name | Debra Fotheringham |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2007) |
Role | Book Keeper |
Correspondence Address | 19 Montrose Road Inverbervie Angus DD10 0PJ Scotland |
Director Name | Elaine Fotheringham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2015) |
Role | Book Keeper |
Correspondence Address | The Laes Steading Arbuthnott By Laurencekirk Aberdeenshire AB30 1LS Scotland |
Director Name | Allan Ray Fotheringham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 June 2023) |
Role | Builder |
Correspondence Address | 16 Brighead View Inverbervie Montrose Angus DD10 0PB Scotland |
Secretary Name | Debra Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2007) |
Role | Book Keeper |
Correspondence Address | 19 Montrose Road Inverbervie Angus DD10 0PJ Scotland |
Secretary Name | Mrs Margaret Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Park Inverbervie Angus DD10 0TT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fotheringhampropertydevelopments |
---|
Registered Address | Linton Road Gourdon DD10 0NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 4 other UK companies use this postal address |
900 at £1 | Fpd Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,809,194 |
Cash | £1,176,876 |
Current Liabilities | £1,724,958 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
27 June 2012 | Delivered on: 28 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying in the parish of banchory-devenick and county of kincardine please see form for details. Outstanding |
---|---|
3 February 2012 | Delivered on: 11 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sillyflat inverbervie montrose KNC21982. Outstanding |
18 June 2010 | Delivered on: 23 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at north esk road montrose ANG6864. Outstanding |
23 January 2008 | Delivered on: 5 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at sillyflat, gourdon KNC18923. Outstanding |
21 December 2006 | Delivered on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to four thousand two hundred and ninety eight decimal or one ten thousandth parts of a hectare or thereby part of findon farm, findon. Outstanding |
1 November 2005 | Delivered on: 4 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground part of the subjects known as caenlochan, 27 keptie road, arbroath ang 38115. Outstanding |
8 June 2021 | Delivered on: 10 June 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming 7C palmerston street, montrose, DD10 8HR, being the house on the first floor and top floor of the tenement 3, 5, 7, 9, and 11 palmerston street with the garden ground and coal cellar and being the whole subjects registered in the land register of scotland under title number ANG51314. Outstanding |
8 June 2021 | Delivered on: 10 June 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming 8 dunlin place, montrose, DD10 9FT being the whole subjects registered in the land register of scotland under title number ANG64986. Outstanding |
22 February 2021 | Delivered on: 8 March 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming plot 1, wester balmanno, marykirk, laurencekirk shown tinted pink on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the subjects registered or currently undergoing registration in the land register of scotland under title number KNC29017. Outstanding |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming plot 1, wester balmanno, marykirk, laurencekirk shown tinted pink on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the subjects registered or currently undergoing registration in the land register of scotland under title number KNC29017. Outstanding |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming 48 craigmaroinn gardens, aberdeen, AB12 3SG, being the whole subjects registered in the land register of scotland under title number KNC13682. Outstanding |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming 28 farrochie park, stonehaven, AB39 2WU, being the whole subjects registered in the land register of scotland under title number KNC8251. Outstanding |
22 November 2004 | Delivered on: 1 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Gourdon caravan park, village of gourdon KNC13657. Outstanding |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects being the westmost house on the first floor at 215 rosemount place, aberdeen, AB25 2XS, being the whole subjects registered in the land register of scotland under title number ABN80061. Outstanding |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming 10 queen johanna drive, inverbervie, montrose, DD10 0PD, being the whole subjects registered in the land register of scotland under title number KNC20796. Outstanding |
20 January 2020 | Delivered on: 22 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the east side of woodside road, blairgowrie, registered in the land register of scotland under title number PTH56356. Outstanding |
17 September 2019 | Delivered on: 21 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the two areas of ground at wester balmanno, marykirk shown coloured yellow on the plan annexed and executed as relative to the fixed security which subjects form part and portion of the subjects currently undergoing registration in the land register of scotland under title number KNC29017. Outstanding |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the area of ground at cairnwell farm lying in the parishes of maryculter and banchory-devenick in the county of kincardine as shown coloured pink on the plan annexed and executed relative to the fixed security and currently undergoing registration under KNC28315. Outstanding |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 29B dee street, aberdeen. ABN48357. Outstanding |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 5 soutars close, gourdon. KNC27207. Outstanding |
2 December 2014 | Delivered on: 9 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground at brae road, gourdon, kincardine extending to 23,830 square metres. Title number KNC24453. Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground at glithno farm, ury, stonehaven KNC23979. Outstanding |
12 May 2014 | Delivered on: 23 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the area of ground at the cairnie cairnie loan arbroath ANG60968. Outstanding |
27 November 2003 | Delivered on: 4 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 May 2007 | Delivered on: 2 June 2007 Satisfied on: 9 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Brae road, gourdon, montrose KNC18182. Fully Satisfied |
25 January 2024 | Satisfaction of charge SC2246880013 in full (4 pages) |
---|---|
25 January 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
25 January 2024 | Satisfaction of charge SC2246880014 in full (4 pages) |
27 November 2023 | Registration of charge SC2246880030, created on 24 November 2023 (5 pages) |
27 November 2023 | Registration of charge SC2246880034, created on 24 November 2023 (5 pages) |
27 November 2023 | Registration of charge SC2246880033, created on 24 November 2023 (5 pages) |
27 November 2023 | Registration of charge SC2246880037, created on 25 November 2023 (7 pages) |
27 November 2023 | Registration of charge SC2246880031, created on 24 November 2023 (5 pages) |
27 November 2023 | Registration of charge SC2246880035, created on 25 November 2023 (8 pages) |
27 November 2023 | Registration of charge SC2246880032, created on 24 November 2023 (3 pages) |
27 November 2023 | Registration of charge SC2246880029, created on 24 November 2023 (5 pages) |
27 November 2023 | Registration of charge SC2246880036, created on 24 November 2023 (5 pages) |
22 November 2023 | Registration of charge SC2246880028, created on 22 November 2023 (5 pages) |
14 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
8 November 2023 | Registration of charge SC2246880027, created on 2 November 2023 (11 pages) |
8 November 2023 | Director's details changed for Mr Allan Thomas Fotheringham on 1 October 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Michael Fotheringham on 1 October 2023 (2 pages) |
7 November 2023 | Termination of appointment of Allan Ray Fotheringham as a director on 9 June 2023 (1 page) |
24 October 2023 | Satisfaction of charge 1 in full (1 page) |
26 September 2023 | Appointment of Mrs Gillian Gibson as a secretary on 18 September 2023 (2 pages) |
18 August 2023 | Registration of charge SC2246880026, created on 15 August 2023 (7 pages) |
24 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
7 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
7 July 2022 | Satisfaction of charge SC2246880024 in full (4 pages) |
7 July 2022 | Satisfaction of charge SC2246880020 in full (4 pages) |
7 July 2022 | Satisfaction of charge SC2246880021 in full (4 pages) |
7 July 2022 | Satisfaction of charge SC2246880025 in full (4 pages) |
7 July 2022 | Satisfaction of charge SC2246880019 in full (4 pages) |
7 July 2022 | Satisfaction of charge SC2246880018 in full (4 pages) |
12 May 2022 | Satisfaction of charge SC2246880023 in full (4 pages) |
12 May 2022 | Satisfaction of charge SC2246880017 in full (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
8 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
10 June 2021 | Registration of charge SC2246880025, created on 8 June 2021 (8 pages) |
10 June 2021 | Registration of charge SC2246880024, created on 8 June 2021 (8 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
8 March 2021 | Satisfaction of charge SC2246880022 in full (1 page) |
8 March 2021 | Registration of charge SC2246880023, created on 22 February 2021 (10 pages) |
22 December 2020 | Registration of charge SC2246880022, created on 16 December 2020 (9 pages) |
22 December 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
22 December 2020 | Registration of charge SC2246880020, created on 16 December 2020 (8 pages) |
22 December 2020 | Registration of charge SC2246880019, created on 16 December 2020 (8 pages) |
22 December 2020 | Registration of charge SC2246880018, created on 16 December 2020 (8 pages) |
22 December 2020 | Registration of charge SC2246880021, created on 16 December 2020 (8 pages) |
19 November 2020 | Satisfaction of charge SC2246880016 in full (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
22 January 2020 | Registration of charge SC2246880017, created on 20 January 2020 (7 pages) |
11 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
29 October 2019 | Satisfaction of charge SC2246880015 in full (4 pages) |
21 September 2019 | Registration of charge SC2246880016, created on 17 September 2019 (7 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
30 November 2018 | Registration of charge SC2246880015, created on 29 November 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
28 February 2018 | Satisfaction of charge 4 in full (4 pages) |
28 February 2018 | Satisfaction of charge 7 in full (4 pages) |
28 February 2018 | Satisfaction of charge 6 in full (4 pages) |
28 February 2018 | Satisfaction of charge 3 in full (4 pages) |
28 February 2018 | Satisfaction of charge 9 in full (4 pages) |
28 February 2018 | Satisfaction of charge 2 in full (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 December 2017 | Registration of charge SC2246880014, created on 30 November 2017 (6 pages) |
6 December 2017 | Registration of charge SC2246880013, created on 30 November 2017 (6 pages) |
6 December 2017 | Registration of charge SC2246880013, created on 30 November 2017 (6 pages) |
6 December 2017 | Registration of charge SC2246880014, created on 30 November 2017 (6 pages) |
1 November 2017 | Director's details changed for Allan Ray Fotheringham on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Allan Ray Fotheringham on 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
1 November 2017 | Director's details changed for Michael Fotheringham on 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
1 November 2017 | Director's details changed for Michael Fotheringham on 31 October 2017 (2 pages) |
6 April 2017 | Satisfaction of charge SC2246880011 in full (4 pages) |
6 April 2017 | Satisfaction of charge SC2246880011 in full (4 pages) |
25 March 2017 | Satisfaction of charge SC2246880012 in full (4 pages) |
25 March 2017 | Satisfaction of charge SC2246880012 in full (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 January 2017 | Satisfaction of charge SC2246880010 in full (4 pages) |
14 January 2017 | Satisfaction of charge SC2246880010 in full (4 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 November 2016 | Registered office address changed from 75 King Street Inverbervie Angus Dd10 Orb to Linton Road Gourdon DD10 0NH on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 75 King Street Inverbervie Angus Dd10 Orb to Linton Road Gourdon DD10 0NH on 3 November 2016 (1 page) |
3 September 2016 | Satisfaction of charge 8 in full (4 pages) |
3 September 2016 | Satisfaction of charge 8 in full (4 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 July 2015 | Termination of appointment of Margaret Fotheringham as a secretary on 1 June 2015 (2 pages) |
24 July 2015 | Termination of appointment of Margaret Fotheringham as a secretary on 1 June 2015 (2 pages) |
24 July 2015 | Termination of appointment of Margaret Fotheringham as a secretary on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Elaine Fotheringham as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Margaret Fotheringham as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Elaine Fotheringham as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Elaine Fotheringham as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Margaret Fotheringham as a director on 1 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Margaret Fotheringham as a director on 1 June 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
9 December 2014 | Registration of charge SC2246880012, created on 2 December 2014 (9 pages) |
9 December 2014 | Registration of charge SC2246880012, created on 2 December 2014 (9 pages) |
9 December 2014 | Registration of charge SC2246880012, created on 2 December 2014 (9 pages) |
16 August 2014 | Registration of charge SC2246880011, created on 15 August 2014
|
16 August 2014 | Registration of charge SC2246880011, created on 15 August 2014
|
23 May 2014 | Registration of charge 2246880010 (7 pages) |
23 May 2014 | Registration of charge 2246880010 (7 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
22 November 2012 | Director's details changed for Allan Ray Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Director's details changed for Michael Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Director's details changed for Elaine Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Director's details changed for Allan Ray Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Director's details changed for Allan Ray Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Director's details changed for Michael Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Director's details changed for Elaine Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
22 November 2012 | Director's details changed for Michael Fotheringham on 1 August 2012 (2 pages) |
22 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
22 November 2012 | Director's details changed for Elaine Fotheringham on 1 August 2012 (2 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
2 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
2 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 11 west park inverbervie montrose DD10 0TT (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 11 west park inverbervie montrose DD10 0TT (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members
|
8 November 2005 | Return made up to 29/10/05; full list of members
|
4 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Return made up to 04/10/04; full list of members (9 pages) |
21 January 2005 | Return made up to 04/10/04; full list of members (9 pages) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 January 2004 | Return made up to 29/10/03; no change of members (9 pages) |
9 January 2004 | Return made up to 29/10/03; no change of members (9 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
25 November 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
25 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
25 November 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
25 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Ad 20/08/02--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Ad 20/08/02--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
22 November 2001 | Memorandum and Articles of Association (9 pages) |
22 November 2001 | Memorandum and Articles of Association (9 pages) |
20 November 2001 | Company name changed indexplain LIMITED\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Company name changed indexplain LIMITED\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed;new director appointed (2 pages) |
29 October 2001 | Incorporation (13 pages) |
29 October 2001 | Incorporation (13 pages) |