Westmuir
Kirriemuir
DD8 5LN
Scotland
Director Name | Susan Daw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lisdon Low Road Westmuir Kirriemuir DD8 5LN Scotland |
Director Name | Susan Daw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Residential Care |
Correspondence Address | Low Road Westmuir Kirriemuir Angus DD8 5LN Scotland |
Director Name | Malcolm Daw |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Residential Care |
Country of Residence | Kirriemuir |
Correspondence Address | Lisdon Low Road Westmuir Kirriemuir DD8 5LN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Lisdon Low Road, Westmuir Kirriemuir DD8 5LN Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
50 at £1 | Alistair Daw 25.00% Ordinary B |
---|---|
50 at £1 | James Thomas Daw 25.00% Ordinary B |
50 at £1 | Malcolm Daw 25.00% Ordinary C |
50 at £1 | Susan Daw 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,133,836 |
Cash | £1,145,511 |
Current Liabilities | £11,675 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 September 2022 (1 year ago) |
---|---|
Next Return Due | 21 September 2023 (overdue) |
15 March 2006 | Delivered on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming beechie house, ninety four glamis road, kirriemuir ang 15886. Outstanding |
---|
30 August 2017 | Cessation of Alistair Daw as a person with significant control on 6 April 2016 (1 page) |
---|---|
30 August 2017 | Cessation of Malcolm Daw as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Cessation of Susan Daw as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Notification of a person with significant control statement (2 pages) |
30 August 2017 | Cessation of Jamie Thomas Daw as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (9 pages) |
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 May 2015 | Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 May 2015 | Termination of appointment of Susan Daw as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Susan Daw as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Susan Daw as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Susan Daw as a director on 6 May 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
6 February 2009 | Return made up to 30/08/08; no change of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 November 2006 | Return made up to 30/08/06; full list of members (8 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 December 2004 | Return made up to 30/08/04; full list of members (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 February 2004 | Ad 13/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 April 2003 | Accounting reference date extended from 31/08/03 to 29/02/04 (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | Incorporation (14 pages) |