Kirriemuir
Angus
DD8 4LT
Scotland
Director Name | Mr John Easson Jnr |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barns Of Airlie Kirriemuir Angus DD8 5NJ Scotland |
Secretary Name | Mr John Easson Jnr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barns Of Airlie Kirriemuir Angus DD8 5NJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(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 | 06 May 2003(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 |
2 at £1 | Mr John Easson 50.00% Ordinary |
---|---|
1 at £1 | Mr Fergus Easson 25.00% Ordinary |
1 at £1 | Mrs Janice Easson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,661 |
Current Liabilities | £22,631 |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
11 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
---|---|
11 May 2020 | Secretary's details changed for John Easson on 6 May 2020 (1 page) |
11 May 2020 | Director's details changed for John Easson on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for John Easson on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for Fergus Easson on 6 May 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 30 March 2019 (4 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 March 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 January 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
21 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 June 2008 | Return made up to 06/05/08; no change of members (3 pages) |
30 June 2008 | Return made up to 06/05/08; no change of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 06/05/07; no change of members (7 pages) |
15 May 2007 | Return made up to 06/05/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 June 2006 | Return made up to 06/05/06; full list of members (8 pages) |
16 June 2006 | Return made up to 06/05/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 May 2005 | Return made up to 06/05/05; full list of members (8 pages) |
10 May 2005 | Return made up to 06/05/05; full list of members (8 pages) |
20 March 2005 | Registered office changed on 20/03/05 from: the cottages wester meathie forfar angus DD8 1JX (1 page) |
20 March 2005 | Registered office changed on 20/03/05 from: the cottages wester meathie forfar angus DD8 1JX (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
28 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
19 February 2004 | Ad 06/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 February 2004 | Ad 06/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
23 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (14 pages) |
6 May 2003 | Incorporation (14 pages) |