Brechin
Angus
DD9 6DY
Scotland
Director Name | Mr Archibald Allan Jess |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Airlie Street Brechin Angus DD9 6JX Scotland |
Director Name | Mr Raymond John Cheyne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Lordburn Place Forfar Angus DD8 2DE Scotland |
Director Name | Ian Yule Ingram |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Nether Caldhame Brechin Angus DD9 7HN Scotland |
Secretary Name | Karen Jacqueline Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Nether Caldhame Brechin Angus DD9 7HN Scotland |
Director Name | Christopher Braid Wilson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old School House 52 Dunnichen Road Kingsmuir Forfar Angus DD8 2RQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2010) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Allan Jess 50.00% Ordinary |
---|---|
1 at £1 | Mr Ian Yule Ingram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,575 |
Cash | £12,734 |
Current Liabilities | £36,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
6 April 2007 | Delivered on: 11 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Six southesk street, brechin. Outstanding |
---|---|
15 December 2006 | Delivered on: 19 December 2006 Satisfied on: 30 March 2015 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. Fully Satisfied |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 January 2019 | Change of details for Mr Ian Yule Ingram as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Mr Ian Yule Ingram on 18 January 2019 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
18 December 2015 | Director's details changed for Mr Ian Yule Ingram on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Ian Yule Ingram on 18 December 2015 (2 pages) |
27 November 2015 | Appointment of Mr Archibald Allan Jess as a director on 16 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Archibald Allan Jess as a director on 16 November 2015 (2 pages) |
14 September 2015 | Appointment of Mr Ian Yule Ingram as a director on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Termination of appointment of Christopher Braid Wilson as a director on 14 September 2015 (1 page) |
14 September 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Appointment of Mr Ian Yule Ingram as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Christopher Braid Wilson as a director on 14 September 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Satisfaction of charge 1 in full (1 page) |
30 March 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Director's details changed for Christopher Braid Wilson on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Christopher Braid Wilson on 1 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Christopher Braid Wilson on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Termination of appointment of Ian Ingram as a director (1 page) |
28 October 2010 | Termination of appointment of Ian Ingram as a director (1 page) |
31 August 2010 | Registered office address changed from 24 High Street Brechin Angus DD9 6ER on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 24 High Street Brechin Angus DD9 6ER on 31 August 2010 (1 page) |
20 July 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 July 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: c/o ian ingram contracts LTD po box 6670 8A church street brechin angus DD9 6WW (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: c/o ian ingram contracts LTD po box 6670 8A church street brechin angus DD9 6WW (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Return made up to 09/02/06; full list of members (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 8 church street brechin angus DD9 6EU (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 8 church street brechin angus DD9 6EU (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members
|
15 February 2005 | Return made up to 09/02/05; full list of members
|
1 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (14 pages) |
9 February 2004 | Incorporation (14 pages) |