Forfar
Angus
DD8 1BJ
Scotland
Secretary Name | Mrs Irene Helen Stewart Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Gordon William Thomson Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 December 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Irene Helen Stewart Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 December 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Julie Alison Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 December 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01307 850228 |
---|---|
Telephone region | Forfar |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Gordon William Thomson Smith 25.00% Ordinary |
---|---|
25 at £1 | Irene Helen Stewart Smith 25.00% Ordinary |
25 at £1 | Julie Alison Smith 25.00% Ordinary |
25 at £1 | Neill Charles Thomson Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391,995 |
Cash | £2,629 |
Current Liabilities | £6,346 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 September 2003 | Delivered on: 9 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Notification of Gordon William Thomson Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Neil Charles Thomson Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Julie Alison Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Irene Helen Stewart Smith as a person with significant control on 6 April 2016 (2 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 July 2014 | Secretary's details changed for Irene Helen Stewart Smith on 24 June 2014 (1 page) |
9 July 2014 | Director's details changed for Gordon William Thomson Smith on 24 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Irene Helen Stewart Smith on 24 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Neill Charles Thomson Smith on 24 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Julie Alison Smith on 24 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 July 2010 | Director's details changed for Irene Helen Stewart Smith on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Neill Charles Thomson Smith on 24 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Julie Alison Smith on 24 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Registered office address changed from Barnyards Tannadice Forfar DD8 3QA on 22 February 2010 (2 pages) |
11 November 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 January 2009 | Return made up to 24/06/08; full list of members (5 pages) |
23 June 2008 | Director appointed julie alison smith (2 pages) |
23 June 2008 | Director appointed gordon william thomson smith (2 pages) |
23 June 2008 | Director appointed irene helen stewart smith (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 December 2006 | Return made up to 24/06/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 September 2005 | Return made up to 24/06/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
9 September 2003 | Partic of mort/charge * (6 pages) |
13 August 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
13 August 2003 | Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (17 pages) |