Brechin
Angus
DD9 6SN
Scotland
Director Name | Sheila Ann Fraser |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 29 West Hemming Street Letham Angus DD8 2PU Scotland |
Director Name | Mr Ronald Adams Shand |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales & Marketing |
Country of Residence | Scotland |
Correspondence Address | St Ninians House Balgavies Forfar Angus DD8 2TH Scotland |
Secretary Name | Ronald Adams Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | St Ninians House Balgavies Forfar Angus DD8 2TL Scotland |
Director Name | Mr Robert Fraser |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 29 West Hemming Street Letham Forfar DD8 2PU Scotland |
Director Name | Sheila Ann Fraser |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 December 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 29 West Hemming Street Letham Angus DD8 2PU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 27 Saint David Street Brechin Angus DD9 6EG Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
1 at £1 | James Keith Abercromby Bruce 33.33% Ordinary |
---|---|
1 at £1 | Shand Marketing Scotland LTD 33.33% Ordinary |
1 at £1 | Sheila Ann Fraser 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £531,997 |
Cash | £1,997 |
Current Liabilities | £413,302 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (8 months from now) |
23 February 2018 | Delivered on: 2 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 April 2012 | Delivered on: 12 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11-19 st david street brechin ANG11392. Outstanding |
26 February 2010 | Delivered on: 18 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 high street brechin angus. Outstanding |
9 June 2009 | Delivered on: 13 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/10 st. David street, brechin, angus. Outstanding |
15 September 2008 | Delivered on: 25 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3084 square metres of ground, mains of balgavies cottages, by letham, angus. Outstanding |
3 September 2007 | Delivered on: 7 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-7 st david street, brechin, angus. Outstanding |
6 July 2007 | Delivered on: 14 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the northeast side of james chalmers road, kirkton industrial estate, arbroath in the county of angus. Outstanding |
17 May 2007 | Delivered on: 23 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 March 2018 | Delivered on: 10 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over flats 2 and 4 thomas guthrie house, cross keys close, brechin, DD9 6ES being part of the subjects registered in the land register of scotland under title number ANG47779. Outstanding |
5 May 2004 | Delivered on: 12 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory subjects at baden powell road, kirkton industrial estate, arbroath, angus. Outstanding |
18 January 2022 | Termination of appointment of Sheila Ann Fraser as a director on 1 December 2021 (1 page) |
---|---|
18 January 2022 | Cessation of Sheila Ann Fraser as a person with significant control on 1 December 2021 (1 page) |
9 June 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
18 January 2019 | Appointment of Mr Robert Fraser as a director on 28 December 2018 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 August 2018 | Satisfaction of charge 7 in full (4 pages) |
8 August 2018 | Satisfaction of charge 8 in full (4 pages) |
10 March 2018 | Registration of charge SC2425010010, created on 5 March 2018 (7 pages) |
2 March 2018 | Registration of charge SC2425010009, created on 23 February 2018 (17 pages) |
28 February 2018 | Satisfaction of charge 4 in full (4 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Ronald Adams Shand on 21 May 2010 (3 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Ronald Adams Shand on 21 May 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 May 2010 | Secretary's details changed for Ronald Adams Shand on 14 May 2010 (1 page) |
21 May 2010 | Director's details changed for Ronald Adams Shand on 14 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Ronald Adams Shand on 14 May 2010 (1 page) |
21 May 2010 | Director's details changed for Ronald Adams Shand on 14 May 2010 (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Sheila Ann Fraser on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for James Keith Abercromby Bruce on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Sheila Ann Fraser on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for James Keith Abercromby Bruce on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for James Keith Abercromby Bruce on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Sheila Ann Fraser on 1 October 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members
|
13 February 2007 | Return made up to 17/01/07; full list of members
|
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 17/01/05; full list of members
|
14 February 2005 | Return made up to 17/01/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 May 2004 | Partic of mort/charge * (6 pages) |
12 May 2004 | Partic of mort/charge * (6 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members
|
9 February 2004 | Return made up to 17/01/04; full list of members
|
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: stannergate house 41 dundee road west broughty ferry dundee DD5 1NB (1 page) |
25 March 2003 | Ad 03/03/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: stannergate house 41 dundee road west broughty ferry dundee DD5 1NB (1 page) |
25 March 2003 | Ad 03/03/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (15 pages) |
17 January 2003 | Incorporation (15 pages) |