Arbroath
Angus
DD11 5BB
Scotland
Secretary Name | Nicola Jamie McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Sidney Street Arbroath Angus DD11 1LG Scotland |
Registered Address | 182 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Allan Mcleod 80.00% Ordinary |
---|---|
2 at £1 | Alana Coates 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,366 |
Cash | £40,037 |
Current Liabilities | £20,485 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
10 June 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 October 2014 | Registered office address changed from 12 Cliffburn Road Arbroath Angus DD11 5BB to 182 High Street Montrose Angus DD10 8PH on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 12 Cliffburn Road Arbroath Angus DD11 5BB to 182 High Street Montrose Angus DD10 8PH on 17 October 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Termination of appointment of Nicola Mcleod as a secretary (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 June 2010 | Termination of appointment of Nicola Mcleod as a secretary (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Director's details changed for Allan Mcleod on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Allan Mcleod on 21 January 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 12 cliffburn road arbroath angus DD11 5BB (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 12 cliffburn road arbroath angus DD11 5BB (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Return made up to 11/01/08; full list of members (3 pages) |
19 January 2009 | Return made up to 11/01/08; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
11 June 2008 | Director's change of particulars / allan mcleod / 22/04/2008 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 36 union street east arbroath angus DD11 1DA (1 page) |
11 June 2008 | Secretary's change of particulars / nicola mcleod / 01/10/2007 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 36 union street east arbroath angus DD11 1DA (1 page) |
11 June 2008 | Secretary's change of particulars / nicola mcleod / 01/10/2007 (1 page) |
11 June 2008 | Director's change of particulars / allan mcleod / 22/04/2008 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
11 January 2007 | Incorporation (15 pages) |
11 January 2007 | Incorporation (15 pages) |