St. Andrews
Fife
KY16 8RT
Scotland
Secretary Name | Christopher James Crawford Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Strathern Road West Ferry Dundee Angus DD5 1PG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | 1st Floor Office Westway Enterprise Centre Peasiehill Road Arbroath DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Olivier Gustave Albert Sucquart 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
14 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
30 November 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
27 November 2017 | Registered office address changed from Suite 17, Castlecroft Business Centre Tom Johnston Road, Broughty Ferry Dundee Angus DD4 8XD to 1st Floor Office Westway Enterprise Centre Peasiehill Road Arbroath DD11 2NJ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Suite 17, Castlecroft Business Centre Tom Johnston Road, Broughty Ferry Dundee Angus DD4 8XD to 1st Floor Office Westway Enterprise Centre Peasiehill Road Arbroath DD11 2NJ on 27 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 December 2016 | Director's details changed for Mr Oliver Gustave Albert Sucquart on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Oliver Gustave Albert Sucquart on 7 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 November 2009 | Director's details changed for Mr Oliver Gustave Albert Sucquart on 2 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Oliver Gustave Albert Sucquart on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Oliver Gustave Albert Sucquart on 2 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
4 March 2009 | Return made up to 31/10/08; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from xm services building 16 baldovie road dundee DD4 8UQ (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from xm services building 16 baldovie road dundee DD4 8UQ (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 January 2008 | Return made up to 31/10/07; full list of members (6 pages) |
7 January 2008 | Return made up to 31/10/07; full list of members (6 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
13 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
25 November 2005 | Return made up to 31/10/05; full list of members
|
25 November 2005 | Return made up to 31/10/05; full list of members
|
10 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
23 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
31 October 2003 | Incorporation (12 pages) |
31 October 2003 | Incorporation (12 pages) |