Brechin
Angus
DD9 6JF
Scotland
Director Name | Mrs Valerie Ann Glen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 February 2018) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Latch Road Brechin Angus DD9 6JF Scotland |
Secretary Name | Mrs Valerie Ann Glen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 11 months (closed 06 February 2018) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Latch Road Brechin Angus DD9 6JF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
6 at £1 | Valerie Ann Glen 66.67% Ordinary |
---|---|
3 at £1 | Keith Glen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,168 |
Cash | £166,278 |
Current Liabilities | £41,143 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 November 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 September 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from 1St Floor Office, Inchbraoch House, South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Keith Glen on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Valerie Ann Glen on 17 March 2010 (2 pages) |
2 June 2009 | Ad 06/04/09\gbp si 2@1=2\gbp ic 7/9\ (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
20 April 2006 | Ad 06/03/06--------- £ si 6@1=6 £ ic 7/13 (2 pages) |
15 March 2006 | Ad 06/03/06--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (9 pages) |