Forres
Moray
IV36 3YL
Scotland
Director Name | Mrs Kathleen Ann Munro |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sail Loft 156 Findhorn Forres Moray IV36 3YL Scotland |
Secretary Name | Mrs Kathleen Ann Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sail Loft 156 Findhorn Forres Moray IV36 3YL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | coast2coastarchitects.co.uk |
---|
Registered Address | The Sail Loft 156 Findhorn Forres Moray IV36 3YL Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
50 at £1 | Andrew Greig Munro 50.00% Ordinary |
---|---|
50 at £1 | Kathleen Anne Munro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,194 |
Cash | £30,738 |
Current Liabilities | £23,958 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2023 (1 month from now) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
21 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 October 2013 | Director's details changed for Mr Andrew Greig Munro on 22 December 2012 (2 pages) |
25 October 2013 | Director's details changed for Mr Andrew Greig Munro on 22 December 2012 (2 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Mrs Kathleen Ann Munro on 22 December 2012 (1 page) |
25 October 2013 | Secretary's details changed for Mrs Kathleen Ann Munro on 22 December 2012 (1 page) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Mrs Kathleen Ann Munro on 1 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mrs Kathleen Ann Munro on 1 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mrs Kathleen Ann Munro on 1 September 2010 (2 pages) |
4 November 2009 | Registered office address changed from Greystones 161 Findhorn Forres Moray IV36 3YL on 4 November 2009 (1 page) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Andrew Greig Munro on 1 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from Greystones 161 Findhorn Forres Moray IV36 3YL on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Greystones 161 Findhorn Forres Moray IV36 3YL on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Andrew Greig Munro on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Kathleen Ann Munro on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Kathleen Ann Munro on 2 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Kathleen Ann Munro on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Kathleen Ann Munro on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Kathleen Ann Munro on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Greig Munro on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Kathleen Ann Munro on 1 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 March 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
19 March 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
5 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Location of register of members (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 October 2005 | Return made up to 24/10/05; no change of members (4 pages) |
21 October 2005 | Return made up to 24/10/05; no change of members (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 October 2004 | Return made up to 24/10/04; no change of members (4 pages) |
25 October 2004 | Return made up to 24/10/04; no change of members (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: strathspey house high street grantown on spey PH26 3EQ (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: strathspey house high street grantown on spey PH26 3EQ (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Location of register of members (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Location of register of members (1 page) |
13 November 2002 | Resolutions
|
28 October 2002 | Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |