Arbroath
Angus
DD11 3HR
Scotland
Director Name | Mrs Myra Janet Rennie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Denfield Gardens Arbroath Angus DD11 3HR Scotland |
Secretary Name | Mrs Myra Janet Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Denfield Gardens Arbroath Angus DD11 3HR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Myra Janet Rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219 |
Cash | £438 |
Current Liabilities | £2,896 |
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 | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 July 2019 | Change of details for Mrs Myra Janet Rennie as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Lindsay Scott Rennie as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Notification of Lindsay Scott Rennie as a person with significant control on 30 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
23 July 2010 | Director's details changed for Lindsay Scott Rennie on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Myra Janet Rennie on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Myra Janet Rennie on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Lindsay Scott Rennie on 30 June 2010 (2 pages) |
27 August 2009 | Ad 21/08/09\gbp si 1@1=1\gbp ic 20/21\ (2 pages) |
27 August 2009 | Ad 21/08/09\gbp si 1@1=1\gbp ic 20/21\ (2 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 January 2006 | Ad 06/01/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
18 January 2006 | Ad 06/01/06--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
11 July 2005 | Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2005 | Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Incorporation (9 pages) |
30 June 2005 | Incorporation (9 pages) |