Fern
Brechin
Angus
DD9 6SE
Scotland
Secretary Name | Drew Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Sound Engineer |
Correspondence Address | Balmadity Farm Cottage, Fern Brechin Angus, Tayside DD9 6SE Scotland |
Secretary Name | John Archibold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 day after company formation) |
Appointment Duration | 1 year (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 13 Bridge Street Montrose Angus DD10 8AB Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 01356 622104 |
---|---|
Telephone region | Brechin |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Barry Prestley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,063 |
Cash | £35,231 |
Current Liabilities | £55,613 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
8 August 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 August 2017 | Notification of Barry Priestly as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Annual return made up to 26 November 2013 with a full list of shareholders (6 pages) |
8 August 2017 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Compulsory strike-off action has been suspended (1 page) |
14 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
28 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2013-05-30
|
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Barry Priestley on 26 November 2009 (2 pages) |
10 June 2010 | Annual return made up to 26 November 2008 with a full list of shareholders (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 November 2008 | Return made up to 26/11/07; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 15 monrose road industrial estate brechin angus DD9 7RU (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 26/11/06; full list of members
|
19 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 5, brechin business centre 10 southesk street brechin DD9 6DY (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 January 2005 | Secretary resigned (1 page) |
9 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
17 September 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Resolutions
|
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
26 November 2003 | Incorporation (15 pages) |