Garvock
Laurencekirk
AB30 1HS
Scotland
Director Name | Mike Fearn |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Redford Bungalow Garvock Laurencekirk AB30 1HS Scotland |
Director Name | Vivian Ann Cameron Fearn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Redford Bungalow Garvock Laurencekirk AB30 1HS Scotland |
Secretary Name | Vivian Ann Cameron Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Redford Bungalow Garvock Laurencekirk AB30 1HS Scotland |
Director Name | Executory Of The Late James Fearn |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Redford Bungalow Garvock Laurencekirk AB30 1HS Scotland |
Director Name | Ian Stuart Campbell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | Morven, 20 Westfield Avenue Cupar Fife KY15 5AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wondermesh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01561 377946 |
Telephone region | Laurencekirk |
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 |
Year | 2013 |
---|---|
Net Worth | £893,459 |
Cash | £191 |
Current Liabilities | £220,034 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
4 October 2018 | Delivered on: 12 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 November 2004 | Delivered on: 25 November 2004 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 |
15 March 2002 | Delivered on: 19 March 2002 Satisfied on: 15 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
2 December 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
7 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
5 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
24 November 2021 | Termination of appointment of James Fearn as a director on 13 September 2020 (1 page) |
24 November 2021 | Director's details changed for James Fearn on 12 November 2021 (2 pages) |
2 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
30 October 2018 | Satisfaction of charge 2 in full (4 pages) |
12 October 2018 | Registration of charge SC2263680003, created on 4 October 2018 (17 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
21 May 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
21 May 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 December 2009 | Director's details changed for Mike Fearn on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Vivian Ann Cameron Fearn on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Fearn on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Vivian Ann Cameron Fearn on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Allan Robert Fearn on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Fearn on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mike Fearn on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Allan Robert Fearn on 21 December 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
15 June 2005 | Dec mort/charge * (2 pages) |
15 June 2005 | Dec mort/charge * (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 March 2005 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (9 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 December 2003 | Return made up to 17/12/03; full list of members (10 pages) |
31 December 2003 | Return made up to 17/12/03; full list of members (10 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 4 atholl crescent perth perthshire PH1 5NG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 4 atholl crescent perth perthshire PH1 5NG (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 September 2003 | Ad 31/07/03--------- £ si 896@1=896 £ ic 4/900 (2 pages) |
6 September 2003 | Ad 31/07/03--------- £ si 896@1=896 £ ic 4/900 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
19 March 2002 | Partic of mort/charge * (6 pages) |
19 March 2002 | Partic of mort/charge * (6 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Ad 17/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 February 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 February 2002 | Ad 17/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Incorporation (16 pages) |