Forfar
Angus
DD8 1JU
Scotland
Secretary Name | Ms Gillian Denise Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Secretary |
Correspondence Address | 10 Langlands Road Forfar Angus DD8 1JU Scotland |
Secretary Name | Ms Gillian Denise Petrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Secretary |
Correspondence Address | 10 Langlands Road Forfar Angus DD8 1JU Scotland |
Director Name | Mr Greig Taylor |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 1 Cortachy Drive Northmuir Kirriemuir Angus DD8 4TS Scotland |
Director Name | David Mitchell Casey Petrie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Joiner |
Correspondence Address | 17 Whiteside Kirriemuir Angus DD8 4HZ Scotland |
Secretary Name | David Mitchell Casey Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Joiner |
Correspondence Address | 17 Whiteside Kirriemuir Angus DD8 4HZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | davidpetriejoiners.fsnet.co.uk |
---|
Registered Address | North Mains Road Kirriemuir Angus DD8 5QN Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
1000 at £1 | Mark Petrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,440 |
Cash | £34,226 |
Current Liabilities | £190,221 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
14 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Notification of Mark Robert Petrie as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Mark Robert Petrie as a person with significant control on 31 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 September 2014 | Amended total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 September 2014 | Amended total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 December 2009 | Director's details changed for Mark Petrie on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Petrie on 28 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated secretary david petrie (1 page) |
16 January 2009 | Appointment terminated secretary david petrie (1 page) |
16 January 2009 | Appointment terminated director david petrie (1 page) |
16 January 2009 | Appointment terminated director david petrie (1 page) |
16 January 2009 | Secretary appointed ms gillian denise sutherland (1 page) |
16 January 2009 | Secretary appointed ms gillian denise sutherland (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
23 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
19 March 2003 | Partic of mort/charge * (6 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
8 November 2002 | Ad 04/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2002 | Ad 04/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (17 pages) |
28 October 2002 | Incorporation (17 pages) |