Arbroath
Angus
DD11 1TU
Scotland
Director Name | Mr William Robert Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 8 Balmossie Meadow Broughty Ferry Dundee DD5 3GG Scotland |
Director Name | Mrs Avril Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Balmossie Meadow Broughty Ferry Dundee Angus DD5 3GG Scotland |
Director Name | Mrs Susan Margaret Whitton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Hayswell Road Arbroath Angus DD11 1TU Scotland |
Secretary Name | Mrs Maggie Williams |
---|---|
Status | Current |
Appointed | 09 April 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Unit 1 Plot 6 Elliot Industrial Estate Peasiehill Road Arbroath Angus DD11 2NJ Scotland |
Director Name | Mr Colin James Macgregor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | Scotland |
Correspondence Address | 23 Ponderlaw Arbroath Angus DD11 1EU Scotland |
Director Name | David Ellis Murray Milne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Painter & Decorator |
Correspondence Address | 7 Lamley Terrace Arbroath Angus DD11 5AD Scotland |
Secretary Name | Mrs Wendy Patricia Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Culloden Crescent Arbroath Angus DD11 1JX Scotland |
Director Name | Mrs Wendy Patricia Macgregor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 23 Ponderlaw Street Arbroath Angus DD11 1EU Scotland |
Telephone | 01241 870120 |
---|---|
Telephone region | Arbroath |
Registered Address | Unit 1 Plot 6 Elliot Industrial Estate Peasiehill Road Arbroath Angus DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
1 at £1 | Avril Smith 16.67% Ordinary |
---|---|
1 at £1 | Colin Macgregor 16.67% Ordinary |
1 at £1 | James Whitton 16.67% Ordinary |
1 at £1 | Susan Margaret Whitton 16.67% Ordinary |
1 at £1 | Wendy Patricia Macgregor 16.67% Ordinary |
1 at £1 | William Smith 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £555,130 |
Gross Profit | £470,060 |
Net Worth | -£39,651 |
Cash | £3,680 |
Current Liabilities | £17,215 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
2 February 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
---|---|
27 January 2021 | Director's details changed for Mr William Robert Smith on 27 January 2021 (2 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
21 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
22 January 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
29 November 2017 | Notification of William Robert Smith as a person with significant control on 5 May 2017 (2 pages) |
29 November 2017 | Notification of William Robert Smith as a person with significant control on 5 May 2017 (2 pages) |
29 November 2017 | Notification of James Ness Whitton as a person with significant control on 5 May 2017 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Notification of James Ness Whitton as a person with significant control on 5 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
22 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 August 2013 | Appointment of Mrs Maggie Williams as a secretary (2 pages) |
8 August 2013 | Termination of appointment of Wendy Macgregor as a director (1 page) |
8 August 2013 | Termination of appointment of Wendy Macgregor as a secretary (1 page) |
8 August 2013 | Termination of appointment of Wendy Macgregor as a secretary (1 page) |
8 August 2013 | Registered office address changed from 23 Ponderlaw Arbroath Angus DD11 1EU on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 23 Ponderlaw Arbroath Angus DD11 1EU on 8 August 2013 (1 page) |
8 August 2013 | Appointment of Mrs Maggie Williams as a secretary (2 pages) |
8 August 2013 | Termination of appointment of Colin Macgregor as a director (1 page) |
8 August 2013 | Termination of appointment of Colin Macgregor as a director (1 page) |
8 August 2013 | Termination of appointment of Wendy Macgregor as a director (1 page) |
8 August 2013 | Termination of appointment of Wendy Macgregor as a director (1 page) |
8 August 2013 | Registered office address changed from 23 Ponderlaw Arbroath Angus DD11 1EU on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Mrs Wendy Patricia Macgregor on 9 April 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Mrs Wendy Patricia Macgregor on 9 April 2013 (2 pages) |
8 August 2013 | Termination of appointment of Wendy Macgregor as a director (1 page) |
8 August 2013 | Secretary's details changed for Mrs Wendy Patricia Macgregor on 9 April 2013 (2 pages) |
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Director's details changed for Mrs Susan Margaret Whitton on 1 November 2010 (2 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Director's details changed for Mr James Ness Whitton on 1 November 2010 (2 pages) |
4 October 2011 | Director's details changed for Mrs Susan Margaret Whitton on 1 November 2010 (2 pages) |
4 October 2011 | Director's details changed for Mr James Ness Whitton on 1 November 2010 (2 pages) |
4 October 2011 | Director's details changed for Mrs Susan Margaret Whitton on 1 November 2010 (2 pages) |
4 October 2011 | Director's details changed for Mr James Ness Whitton on 1 November 2010 (2 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
22 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
8 September 2010 | Director's details changed for Susan Margaret Whitton on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Susan Margaret Whitton on 8 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Wendy Patricia Macgregor on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Avril Smith on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Colin James Macgregor on 8 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Wendy Patricia Macgregor on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Colin James Macgregor on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Susan Margaret Whitton on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for William Robert Smith on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Avril Smith on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for William Robert Smith on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for William Robert Smith on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Colin James Macgregor on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for James Ness Whitton on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for James Ness Whitton on 8 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for James Ness Whitton on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Avril Smith on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Wendy Patricia Macgregor on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Wendy Patricia Macgregor on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Wendy Patricia Macgregor on 8 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Wendy Patricia Macgregor on 8 September 2010 (1 page) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 August 2009 | Gbp nc 4/6\01/08/09 (2 pages) |
11 August 2009 | Director appointed susan margaret whitton (2 pages) |
11 August 2009 | Director appointed avril smith (2 pages) |
11 August 2009 | Director appointed avril smith (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 August 2009 | Director appointed susan margaret whitton (2 pages) |
11 August 2009 | Gbp nc 4/6\01/08/09 (2 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
5 August 2009 | Director appointed wendy patricia macgregor (2 pages) |
5 August 2009 | Director appointed wendy patricia macgregor (2 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
8 October 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
8 October 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
8 September 2005 | Incorporation (23 pages) |
8 September 2005 | Incorporation (23 pages) |