Arbroath
Angus
DD11 3LP
Scotland
Secretary Name | Mr Brian McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 1 Bloomfield Place Arbroath Angus DD11 3LP Scotland |
Director Name | Mrs Valerie McIntosh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Lindsay Street Arbroath Angus DD11 1RP Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | George McIntosh |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2010) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 19 Kinghorne Street Arbroath Angus DD11 2LZ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Telephone | 01241 878920 |
---|---|
Telephone region | Arbroath |
Registered Address | 31 Lindsay Street Arbroath Angus DD11 1RP Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
50 at £1 | Brian Mcintosh 50.00% Ordinary |
---|---|
50 at £1 | Valerie Mcintosh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £684,931 |
Cash | £432,190 |
Current Liabilities | £93,371 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
30 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
---|---|
2 October 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 November 2011 | Appointment of Mrs Valerie Mcintosh as a director (2 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of George Mcintosh as a director (1 page) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for George Mcintosh on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for George Mcintosh on 1 December 2009 (2 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Director's details changed for Brian Mcintosh on 1 December 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Brian Mcintosh on 1 December 2009 (2 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 March 2007 | New secretary appointed;new director appointed (1 page) |
22 March 2007 | Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 50 castle street dundee DD1 3RU (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page) |
22 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Memorandum and Articles of Association (13 pages) |
9 March 2007 | Company name changed castlelaw (no.668) LIMITED\certificate issued on 09/03/07 (2 pages) |
15 November 2006 | Incorporation (17 pages) |