Forfar
DD8 3HR
Scotland
Director Name | Elizabeth McBride |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 24 January 2023) |
Role | Publican |
Correspondence Address | 108 Castle Street Forfar DD8 3HR Scotland |
Secretary Name | Mr Alfred McBride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 24 January 2023) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 108 Castle Street Forfar DD8 3HR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(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 | 18 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Castle Club 101/108 Castle Street Forfar DD8 3HR Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
2 at £1 | Mr Alfred Mcbride 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (16 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (14 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
21 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
11 December 2008 | Return made up to 18/09/08; no change of members (7 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
8 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 November 2003 | Ad 18/09/02--------- £ si 1@1 (2 pages) |
24 October 2003 | Return made up to 18/09/03; full list of members
|
22 July 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
25 November 2002 | Memorandum and Articles of Association (9 pages) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | Company name changed byteclimb LIMITED\certificate issued on 21/11/02 (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 September 2002 | Incorporation (16 pages) |