Kirriemuir
Angus
DD8 4NG
Scotland
Secretary Name | Mrs Margaret Agnes Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Munro Way Kirriemuir Angus DD8 4NG Scotland |
Director Name | Margaret Agnes Small |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Munro Way Kirriemuir Angus DD8 4NG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.gortonconsultancy.com |
---|
Registered Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Joseph Gerard Small 7.27% Ordinary |
---|---|
500 at £1 | Joseph G. Small 45.45% Ordinary B |
500 at £1 | Margaret A. Small 45.45% Ordinary B |
10 at £1 | Margaret Agnes Small 0.91% Ordinary |
5 at £1 | Katherine M. Small 0.45% Ordinary |
5 at £1 | Michael David Small 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,393 |
Cash | £24,339 |
Current Liabilities | £22,142 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
23 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
26 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
24 October 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
25 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 11 Allardice Street Stonehaven Aberdeenshire AB39 2BS on 22 June 2012 (1 page) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Director's details changed for Margaret Agnes Small on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Joseph Gerard Small on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Joseph Gerard Small on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Margaret Agnes Small on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Joseph Gerard Small on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Margaret Agnes Small on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
10 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 11 allardice street stonehaven aberdeenshire AB39 2BS (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 11 allardice street stonehaven aberdeenshire AB39 2BS (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 53 high street laurencekirk AB30 1BH (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 53 high street laurencekirk AB30 1BH (1 page) |
6 July 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 11/08/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
18 August 2004 | Nc inc already adjusted 11/08/04 (1 page) |
18 August 2004 | Ad 11/08/04--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Nc inc already adjusted 11/08/04 (1 page) |
24 May 2004 | Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2004 | Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Incorporation (17 pages) |
28 April 2004 | Incorporation (17 pages) |