Fort Smith
Arkansas
72901
Secretary Name | Florence Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | 24 Servite House Standard Close, High Street Montrose Angus DD10 8LA Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 182 - 184 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | William Lindsay Bremner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,121 |
Current Liabilities | £827 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
10 April 2017 | Registered office address changed from Servite House Standard Close, High Street Montrose Angus DD10 8LA to 51 Dalhousie Court Links Parade Carnoustie Angus DD7 7JD on 10 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for William Lindsay Bremner on 26 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated secretary florence bremner (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 October 2006 | Return made up to 18/10/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 6 newhame road montrose angus DD10 9BS (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
22 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
31 October 2002 | Incorporation (15 pages) |