Coupar Angus
Perthshire
PH13 9ET
Scotland
Secretary Name | Mr Richard William Myerscough |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Easter Denhead Cottage Coupar Angus Perthshire PH13 9ET Scotland |
Director Name | Mr Scott Angus |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 November 2017) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 80 Monifieth Road Broughty Ferry Dundee DD5 2SH 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 | Easter Denhead Cottage Coupar Angus Blairgowrie Perthshire PH13 9ET Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
50 at £1 | Richard William Myerscough 50.00% Ordinary |
---|---|
50 at £1 | Scott Angus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,172 |
Cash | £3,613 |
Current Liabilities | £299,666 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
16 October 2006 | Delivered on: 20 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 baldovan terrace, dundee ANG24470. Outstanding |
---|---|
16 October 2006 | Delivered on: 20 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 26K weavers loan, dundee ANG2530. Outstanding |
24 September 2006 | Delivered on: 3 October 2006 Persons entitled: Paragon Mortgages Limited 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. Outstanding |
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 baldovan terrace, dundee ang 24470. Outstanding |
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26K weavers loan, dundee ANG2530. Outstanding |
6 January 2006 | Delivered on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 ancrum drive, dundee ANG159. Outstanding |
1 September 2003 | Delivered on: 17 September 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 baldovan terrace, dundee ANG24470. Outstanding |
25 November 2005 | Delivered on: 8 December 2005 Satisfied on: 14 October 2006 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. Fully Satisfied |
28 August 2003 | Delivered on: 17 September 2003 Satisfied on: 14 January 2006 Persons entitled: Paragon Mortgages Limited 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 |
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
22 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 November 2017 | Cessation of Scott Angus as a person with significant control on 13 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Scott Angus as a director on 13 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Scott Angus as a director on 13 November 2017 (1 page) |
14 November 2017 | Cessation of Scott Angus as a person with significant control on 13 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
5 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Director's details changed for Mr Scott Angus on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Scott Angus on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Scott Angus on 5 November 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 October 2010 | Secretary's details changed for Richard William Myerscough on 18 September 2010 (1 page) |
12 October 2010 | Secretary's details changed for Richard William Myerscough on 18 September 2010 (1 page) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Richard William Myerscough on 18 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Richard William Myerscough on 18 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 April 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 June 2009 | Return made up to 18/09/08; full list of members (10 pages) |
17 June 2009 | Return made up to 18/09/08; full list of members (10 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 September 2007 | Return made up to 18/09/07; no change of members
|
21 September 2007 | Return made up to 18/09/07; no change of members
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 December 2006 | Return made up to 18/09/06; full list of members (7 pages) |
21 December 2006 | Return made up to 18/09/06; full list of members (7 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Dec mort/charge * (2 pages) |
14 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (14 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (14 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Dec mort/charge * (2 pages) |
14 January 2006 | Dec mort/charge * (2 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
10 November 2005 | Return made up to 18/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 18/09/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 11 dudhope terrace dundee DD3 6TS (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 11 dudhope terrace dundee DD3 6TS (1 page) |
9 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
17 September 2003 | Partic of mort/charge * (6 pages) |
17 September 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Partic of mort/charge * (6 pages) |
7 November 2002 | Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Memorandum and Articles of Association (9 pages) |
17 October 2002 | Memorandum and Articles of Association (9 pages) |
15 October 2002 | Company name changed freshclick LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Company name changed freshclick LIMITED\certificate issued on 15/10/02 (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (1 page) |
14 October 2002 | New secretary appointed;new director appointed (1 page) |
18 September 2002 | Incorporation (16 pages) |
18 September 2002 | Incorporation (16 pages) |