Arbroath
Angus
DD11 1TP
Scotland
Secretary Name | Alexandra Catherina Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Jamieson Street Arbroath Angus DD11 2AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01241 877414 |
---|---|
Telephone region | Arbroath |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | David Pattison Smith 90.91% Ordinary A |
---|---|
5 at £1 | Alexandra Catherina Smith 4.55% Ordinary B |
5 at £1 | Stacey Smith 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £473,985 |
Cash | £56,679 |
Current Liabilities | £625,380 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 24 November 2018 (overdue) |
23 September 2016 | Delivered on: 28 September 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
25 May 2006 | Delivered on: 2 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
28 September 2016 | Registration of charge SC2930150002, created on 23 September 2016 (17 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
19 March 2016 | Compulsory strike-off action has been suspended (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for David Pattison Smith on 10 November 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2008 | Director's change of particulars / david smith / 15/08/2008 (1 page) |
16 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: unit 7 dens road arbroath DD11 1RU (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Return made up to 10/11/06; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Location of debenture register (1 page) |
2 June 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Accounting reference date extended from 31/03/06 to 31/03/07 (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Ad 30/11/05--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
20 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
10 November 2005 | Incorporation (16 pages) |