Northmuir
Kirriemuir
DD8 4TA
Scotland
Secretary Name | Wendy Margaret Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 16 Parkhill Place Northmuir Kirriemuir DD8 4TA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Parkhill Place Northmuir Kirriemuir DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
1000 at £1 | James Smith 99.90% Ordinary B |
---|---|
1 at £1 | Mr David Mitchell 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,178 |
Cash | £737 |
Current Liabilities | £142,472 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
17 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flatted dwellinghouse 16 union street montrose. Outstanding |
---|---|
7 February 2006 | Delivered on: 16 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 feus road, perth. Outstanding |
11 August 2005 | Delivered on: 1 September 2005 Persons entitled: Tsb 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 |
14 July 2004 | Delivered on: 27 July 2004 Satisfied on: 27 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming roselea, perth road, blairgowrie. Fully Satisfied |
11 June 2004 | Delivered on: 21 June 2004 Satisfied on: 4 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor flat, 74 dundee loan, forfar. Fully Satisfied |
24 November 2003 | Delivered on: 11 December 2003 Satisfied on: 24 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as number 2 (formerly known as 2, 3 and 3A) browns lane, kirriemuir, angus. Fully Satisfied |
10 September 2003 | Delivered on: 11 September 2003 Satisfied on: 27 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 September 2020 | Satisfaction of charge 7 in full (4 pages) |
4 September 2020 | Satisfaction of charge 6 in full (4 pages) |
4 September 2020 | Satisfaction of charge 5 in full (4 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2019 | Registered office address changed from Cairnleith House Alyth Perthshire PH11 8BD to 16 Parkhill Place Northmuir Kirriemuir DD8 4TA on 8 July 2019 (1 page) |
8 July 2019 | Director's details changed for Mr David William Mitchell on 8 July 2019 (2 pages) |
8 July 2019 | Secretary's details changed for Wendy Margaret Mitchell on 8 July 2019 (1 page) |
8 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Director's details changed for David William Mitchell on 21 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for David William Mitchell on 21 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
27 May 2005 | Dec mort/charge * (2 pages) |
27 May 2005 | Dec mort/charge * (2 pages) |
27 May 2005 | Dec mort/charge * (2 pages) |
27 May 2005 | Dec mort/charge * (2 pages) |
24 March 2005 | Ad 01/08/03-31/07/04 £ si 1000@1 (2 pages) |
24 March 2005 | Ad 01/08/03-31/07/04 £ si 1000@1 (2 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members
|
12 August 2004 | Return made up to 21/07/04; full list of members
|
4 August 2004 | Dec mort/charge * (4 pages) |
4 August 2004 | Dec mort/charge * (4 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
21 June 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Notice of assignment of name or new name to shares (1 page) |
12 May 2004 | Notice of assignment of name or new name to shares (1 page) |
11 December 2003 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
11 September 2003 | Partic of mort/charge * (6 pages) |
11 September 2003 | Partic of mort/charge * (6 pages) |
22 July 2003 | Resolutions
|
22 July 2003 | Resolutions
|
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (17 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (17 pages) |