By Montrose
Angus
DD10 9TN
Scotland
Director Name | Mr Thomas Richard Woolley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mountboy Montrose Angus DD10 9TN Scotland |
Director Name | Miss Jessamy Woolley |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mountboy By Montrose Angus DD10 9TN Scotland |
Director Name | Miss Kirsten Woolley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mountboy By Montrose Angus DD10 9TN Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £786,852 |
Cash | £736,207 |
Current Liabilities | £139,299 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 October 2020 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB on 26 October 2020 (2 pages) |
---|---|
20 October 2020 | Resolutions
|
4 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
24 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 January 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
24 August 2016 | Appointment of Miss Jessamy Woolley as a director on 1 April 2016 (2 pages) |
24 August 2016 | Appointment of Miss Jessamy Woolley as a director on 1 April 2016 (2 pages) |
24 August 2016 | Appointment of Miss Kirsten Woolley as a director on 1 April 2016 (2 pages) |
24 August 2016 | Appointment of Miss Kirsten Woolley as a director on 1 April 2016 (2 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 January 2010 | Director's details changed for Mr Thomas Richard Woolley on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Josephine Elizabeth Hathaway Woolley on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Thomas Richard Woolley on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Josephine Elizabeth Hathaway Woolley on 11 January 2010 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
21 February 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
11 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2005 | Incorporation (17 pages) |
8 December 2005 | Incorporation (17 pages) |