Brechin
Angus
DD9 6JJ
Scotland
Director Name | Ian Atkinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead St Andrew Street Brechin Angus DD9 6JJ Scotland |
Secretary Name | Charlotte Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead St Andrew Street Brechin Angus DD9 6JJ Scotland |
Website | crystal-kitchens.co.uk |
---|
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Ian Atkinson 50.00% Ordinary |
---|---|
50 at £1 | Mrs Charlotte Atkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,573 |
Cash | £2,819 |
Current Liabilities | £258,308 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2006 | Delivered on: 31 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 high street, brechin (title number ANG40943). Outstanding |
---|---|
16 December 2005 | Delivered on: 24 December 2005 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 |
22 August 2016 | Registered office address changed from 15 High Street Brechin Angus DD9 6ES Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 22 August 2016 (2 pages) |
---|---|
25 July 2016 | Notice of winding up order (1 page) |
25 July 2016 | Court order notice of winding up (1 page) |
1 July 2016 | Appointment of a provisional liquidator (2 pages) |
26 April 2016 | Registered office address changed from The Steading Westmuir Brechin DD9 6RG to 15 High Street Brechin Angus DD9 6ES on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Charlotte Atkinson on 1 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Ian Atkinson on 7 April 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Charlotte Atkinson on 7 April 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 September 2014 | Resolutions
|
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Solvency Statement dated 18/09/14 (1 page) |
29 September 2014 | Statement by Directors (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
14 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Ian Atkinson on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Charlotte Atkinson on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ian Atkinson on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Charlotte Atkinson on 7 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / ian atkinson / 11/06/2008 (1 page) |
13 June 2008 | Return made up to 18/11/07; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members
|
31 March 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
24 December 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Incorporation (17 pages) |