Forfar
Angus
DD8 2NJ
Scotland
Secretary Name | Andrew Young |
---|---|
Status | Current |
Appointed | 01 August 2008(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | Rosehill Cottage Mains Of Kirkbuddo Forfar Angus DD8 2NJ Scotland |
Secretary Name | John Gordon Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Coronation Cottage Pitscanaly Forfar Angus DD8 2NZ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 01307 818157 |
---|---|
Telephone region | Forfar |
Registered Address | Rosehill Cottage Mains Of Kirkbuddo Forfar Angus DD8 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
1 at £1 | Jane Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,687 |
Cash | £2,871 |
Current Liabilities | £24,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
29 June 2023 | Change of details for Jane Young as a person with significant control on 1 June 2023 (2 pages) |
29 June 2023 | Director's details changed for Jane Young on 1 June 2023 (2 pages) |
29 June 2023 | Secretary's details changed for Andrew Young on 1 June 2023 (1 page) |
29 June 2023 | Change of details for Jane Young as a person with significant control on 1 June 2023 (2 pages) |
29 June 2023 | Director's details changed for Jane Young on 29 June 2023 (2 pages) |
25 October 2022 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to Rosehill Cottage Mains of Kirkbuddo Forfar Angus DD8 2NJ on 25 October 2022 (1 page) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
29 June 2022 | Change of details for Jane Young as a person with significant control on 6 April 2016 (2 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Notification of Jane Young as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jane Young as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Jane Young as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2014 | Secretary's details changed for Andrew Young on 1 August 2014 (1 page) |
6 August 2014 | Director's details changed for Jane Alexander on 1 August 2014 (3 pages) |
6 August 2014 | Director's details changed for Jane Alexander on 1 August 2014 (3 pages) |
6 August 2014 | Secretary's details changed for Andrew Young on 1 August 2014 (1 page) |
6 August 2014 | Director's details changed for Jane Alexander on 1 August 2014 (3 pages) |
6 August 2014 | Secretary's details changed for Andrew Young on 1 August 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Appointment terminated secretary john alexander (1 page) |
28 August 2008 | Secretary appointed andrew young (1 page) |
28 August 2008 | Director's change of particulars / jane alexander / 01/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / jane alexander / 01/08/2008 (1 page) |
28 August 2008 | Appointment terminated secretary john alexander (1 page) |
28 August 2008 | Return made up to 08/08/08; no change of members (3 pages) |
28 August 2008 | Secretary appointed andrew young (1 page) |
28 August 2008 | Return made up to 08/08/08; no change of members (3 pages) |
7 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
7 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
11 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
3 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Return made up to 08/08/04; full list of members (6 pages) |
30 July 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
26 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (14 pages) |
8 August 2002 | Incorporation (14 pages) |