Brechin
DD9 6YA
Scotland
Secretary Name | Ms Frances Keats |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Eastmill Brae Cottages Brechin Angus DD9 7ED Scotland |
Director Name | Margaret McLaren Sherrit |
---|---|
Date of Birth | April 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Southesk Street Brechin Angus DD9 6AG Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 01356 623402 |
---|---|
Telephone region | Brechin |
Registered Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Michael Sherrit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,460 |
Cash | £3,781 |
Current Liabilities | £18,086 |
Latest Accounts | 31 March 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 October 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (8 months, 3 weeks from now) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
15 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 October 2018 | Change of details for Mr Michael Forbes Livingston Sherrit as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Michael Forbes Livingston Sherrit on 11 October 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 January 2014 | Registered office address changed from 75 Southesk Street Brechin Angus DD9 6AG on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 75 Southesk Street Brechin Angus DD9 6AG on 22 January 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Termination of appointment of Margaret Sherrit as a director (1 page) |
19 December 2012 | Termination of appointment of Margaret Sherrit as a director (1 page) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Frances Keats on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Frances Keats on 10 November 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Margaret Mclaren Sherrit on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Forbes Livingston Sherrit on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Margaret Mclaren Sherrit on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Forbes Livingston Sherrit on 17 November 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Return made up to 10/10/08; no change of members (5 pages) |
11 November 2008 | Return made up to 10/10/08; no change of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Resolutions
|
10 October 2002 | Incorporation (15 pages) |
10 October 2002 | Incorporation (15 pages) |