By Forfar
Angus
DD8 2NQ
Scotland
Secretary Name | Mr Neil Robert Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2006(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Knellock Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Director Name | Mrs Joanna Anderson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Knellock Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Director Name | Mr John Lascelles |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balmachie Farm Carnoustie Angus DD7 6LB Scotland |
Website | wellbanklochans.co.uk |
---|---|
Telephone | 01307 466366 |
Telephone region | Forfar |
Registered Address | 117 East High Street Forfar Angus DD8 2EQ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
1 at £1 | John Lascelles 50.00% Ordinary |
---|---|
1 at £1 | Neil Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,094 |
Cash | £31,335 |
Current Liabilities | £113,040 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
25 January 2024 | Appointment of Mrs Joanna Anderson as a director on 19 January 2024 (2 pages) |
---|---|
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
1 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 December 2022 | Termination of appointment of John Lascelles as a director on 13 December 2022 (1 page) |
13 December 2022 | Cessation of John Lascelles as a person with significant control on 11 December 2022 (1 page) |
29 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
8 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from Balmachie Farm Carnoustie Angus DD7 6LB on 16 July 2012 (1 page) |
16 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from Balmachie Farm Carnoustie Angus DD7 6LB on 16 July 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 June 2010 | Director's details changed for Neil Robert Anderson on 24 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Neil Robert Anderson on 24 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 August 2009 | Director and secretary's change of particulars / neil anderson / 25/04/2008 (1 page) |
13 August 2009 | Return made up to 24/04/09; full list of members (4 pages) |
13 August 2009 | Return made up to 24/04/09; full list of members (4 pages) |
13 August 2009 | Director and secretary's change of particulars / neil anderson / 25/04/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
24 April 2006 | Incorporation (15 pages) |
24 April 2006 | Incorporation (15 pages) |