Memus
Forfar
DD8 3TY
Scotland
Director Name | Mr James William McKinnon Manclark |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkrigg Haddington EH41 4LB Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2005(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | East Memus Office East Memus Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Continental Farmers (Scotland) LTD 50.00% Ordinary |
---|---|
1 at £1 | James William Mckinnon Manclark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,000 |
Cash | £1,000 |
Current Liabilities | £92,000 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (7 months from now) |
20 February 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
---|---|
23 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
10 July 2017 | Notification of Continental Farmers (Scotland) Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
10 July 2017 | Notification of James William Mackinnon Manclark as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Continental Farmers (Scotland) Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
10 July 2017 | Notification of James William Mackinnon Manclark as a person with significant control on 6 April 2016 (2 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
31 December 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
5 April 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mark Charles Laird on 30 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mark Charles Laird on 30 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
3 December 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages) |
3 December 2009 | Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
1 March 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
17 February 2005 | Ad 14/02/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
17 February 2005 | Ad 14/02/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
29 January 2005 | Incorporation (33 pages) |
29 January 2005 | Incorporation (33 pages) |