Edzell
Angus
DD9 7TN
Scotland
Secretary Name | Mrs Marion Latimer Gibson |
---|---|
Status | Current |
Appointed | 08 February 2016(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | An Grianan Formerly Bonnyrigg Inveriscandye Road Edzell Angus DD9 7TN Scotland |
Secretary Name | Mr Gordon James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Of Brathinch By Brechin Angus DD9 7QZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | An Grianan Formerly Bonnyrigg Inveriscandye Road Edzell Angus DD9 7TN Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
2 at £1 | Linda Gibson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Registered office address changed from Bracken the Drive Edzel Angus DD9 7XX United Kingdom to An Grianan Formerly Bonnyrigg Inveriscandye Road Edzell Angus DD9 7TN on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Bracken the Drive Edzel Angus DD9 7XX United Kingdom to An Grianan Formerly Bonnyrigg Inveriscandye Road Edzell Angus DD9 7TN on 14 September 2016 (1 page) |
1 April 2016 | Registered office address changed from Mill of Brathinch by Brechin Angus DD9 7QZ to Bracken the Drive Edzel Angus DD9 7XX on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Mill of Brathinch by Brechin Angus DD9 7QZ to Bracken the Drive Edzel Angus DD9 7XX on 1 April 2016 (1 page) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 February 2016 | Appointment of Mrs Marion Latimer Gibson as a secretary on 8 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Marion Latimer Gibson as a secretary on 8 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Gordon James Marshall as a secretary on 8 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Gordon James Marshall as a secretary on 8 February 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
1 March 2012 | Secretary's details changed for Mr Gordon James Marshall on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Mr Gordon James Marshall on 1 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Mr Gordon James Marshall on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Registered office address changed from Tigh Na Coille Gladstone Gardens Fettercairn Aberdeenshire AB30 1FR on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Tigh Na Coille Gladstone Gardens Fettercairn Aberdeenshire AB30 1FR on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Tigh Na Coille Gladstone Gardens Fettercairn Aberdeenshire AB30 1FR on 6 December 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
4 March 2011 | Secretary's details changed for Mr Gordon James Marshall on 2 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Secretary's details changed for Mr Gordon James Marshall on 2 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Mr Gordon James Marshall on 2 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from Cnoc A'challtainn Dervaig Isle of Mull Argyll PA75 6QW on 24 February 2011 (3 pages) |
24 February 2011 | Registered office address changed from Cnoc A'challtainn Dervaig Isle of Mull Argyll PA75 6QW on 24 February 2011 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 March 2010 | Director's details changed for Linda Gibson on 14 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Linda Gibson on 14 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cnoc a'challtainn dervaig isle of mull argyll PA75 6QW (1 page) |
25 March 2008 | Secretary's change of particulars / gordon marshall / 14/02/2008 (2 pages) |
25 March 2008 | Secretary's change of particulars / gordon marshall / 14/02/2008 (2 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from calwood 52 deeview road south cults aberdeen AB15 9NA (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cnoc a'challtainn dervaig isle of mull argyll PA75 6QW (1 page) |
25 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from calwood 52 deeview road south cults aberdeen AB15 9NA (1 page) |
25 March 2008 | Location of debenture register (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 158 skene street aberdeen AB10 1PE (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 158 skene street aberdeen AB10 1PE (1 page) |
7 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
7 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 6 bon accord crescent lane aberdeen AB11 6DF (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 6 bon accord crescent lane aberdeen AB11 6DF (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
14 February 2003 | Incorporation (16 pages) |
14 February 2003 | Incorporation (16 pages) |