Forfar
Angus
DD8 1LN
Scotland
Director Name | William Alexander Meiklejohn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Falcon Lodge West Queen Street Broughty Ferry Dundee Dd1 |
Secretary Name | Ethel Helena Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 July 2008) |
Role | Clerkess |
Correspondence Address | 35a St James Road Forfar Angus DD8 1LN Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Telephone | 01307 460773 |
---|---|
Telephone region | Forfar |
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 |
Year | 2012 |
---|---|
Net Worth | £27,943 |
Cash | £12,837 |
Current Liabilities | £39,597 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2022 | Application to strike the company off the register (3 pages) |
18 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
2 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 February 2014 | Registered office address changed from 15-17 Academy Street Forfar Angus DD8 2AA on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 15-17 Academy Street Forfar Angus DD8 2AA on 28 February 2014 (1 page) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Change of share class name or designation (4 pages) |
28 June 2012 | Change of share class name or designation (4 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
27 July 2009 | Return made up to 22/07/09; no change of members (2 pages) |
27 July 2009 | Return made up to 22/07/09; no change of members (2 pages) |
24 June 2009 | Company name changed p & e consultants LIMITED\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Company name changed p & e consultants LIMITED\certificate issued on 24/06/09 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Return made up to 22/07/08; no change of members (2 pages) |
18 September 2008 | Return made up to 22/07/08; no change of members (2 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of register of members (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
1 August 2008 | Appointment terminated secretary ethel wood (1 page) |
1 August 2008 | Appointment terminated secretary ethel wood (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
24 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
22 July 2003 | Incorporation (17 pages) |
22 July 2003 | Incorporation (17 pages) |