Montrose
Angus
DD10 8BD
Scotland
Director Name | Miss Jaimi Mae Addison |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Director Name | Mr Derek John Addison |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 July 2018) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 149 High Street Montrose Angus DD10 8QN Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01674 672888 |
---|---|
Telephone region | Montrose |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Derek Addison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527 |
Cash | £11 |
Current Liabilities | £20,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
16 January 2023 | Cessation of Derek John Addison as a person with significant control on 19 December 2022 (1 page) |
16 January 2023 | Change of details for Miss Jaimi Mae Addison as a person with significant control on 19 December 2022 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 July 2018 | Appointment of Miss Jaimi Mae Addison as a director on 24 July 2018 (2 pages) |
27 July 2018 | Notification of Jaimi Mae Addison as a person with significant control on 24 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Derek John Addison as a director on 24 July 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Robina Addison on 31 March 2016 (1 page) |
18 April 2016 | Secretary's details changed for Robina Addison on 31 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Derek Addison on 15 April 2014 (2 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Derek Addison on 15 April 2014 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 9 July 2012 (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Director's details changed for Derek Addison on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Derek Addison on 31 March 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (9 pages) |
31 March 2003 | Incorporation (9 pages) |