Baitland, Airlie
By Kirriemuir
DD8 5NP
Scotland
Director Name | Mr Gordon Wyllie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(same day as company formation) |
Role | Steel Fabricator And Erector |
Country of Residence | Scotland |
Correspondence Address | Oakdene Baitland, Airlie By Kirriemuir DD8 5NP Scotland |
Secretary Name | Mrs Elaine Margaret Wyllie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakdene Baitland, Airlie By Kirriemuir DD8 5NP Scotland |
Director Name | Mr Mark Alexander Wyllie |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Cottage Low Road Westmuir Kirriemuir DD8 5LN Scotland |
Registered Address | Netherton Cottage Low Road Westmuir Kirriemuir DD8 5LN Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
50 at £1 | Elaine Margaret Wyllie 50.00% Ordinary |
---|---|
50 at £1 | Gordon Wyllie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,440 |
Cash | £144,409 |
Current Liabilities | £366,169 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
30 June 2008 | Delivered on: 5 July 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
24 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
5 December 2020 | Unaudited abridged accounts made up to 29 February 2020 (11 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
21 May 2019 | Register(s) moved to registered inspection location 23 Bank Street Kirriemuir DD8 4BE (1 page) |
20 May 2019 | Register inspection address has been changed to 23 Bank Street Kirriemuir DD8 4BE (1 page) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (15 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 November 2013 | Full accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Full accounts made up to 28 February 2013 (7 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 April 2010 | Director's details changed for Gordon Wyllie on 20 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Elaine Margaret Wyllie on 20 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Gordon Wyllie on 20 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Elaine Margaret Wyllie on 20 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |