Brechin
Angus
DD9 7AN
Scotland
Director Name | Mrs Deborah McKay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Brechin |
Correspondence Address | 4 Infirmary Street Brechin Angus DD9 7AN Scotland |
Secretary Name | Mrs Deborah McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Brechin |
Correspondence Address | 4 Infirmary Street Brechin Angus DD9 7AN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Alex Mckay 50.00% Ordinary |
---|---|
1 at £1 | Mrs Deborah Mckay 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
---|---|
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2008 | Return made up to 16/12/08; no change of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 16/12/07; no change of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
17 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Ad 16/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
16 December 2002 | Incorporation (28 pages) |