Kingsmuir
Forfar
Angus
DD8 2RS
Scotland
Director Name | Mr Vincent Allan Wigley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2007(6 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 29 August 2023) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 23 St. Margarets Park Forfar Angus DD8 3EB Scotland |
Secretary Name | Leonard John Wigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2007(6 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 29 August 2023) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 4a Kingston Road Kingsmuir Forfar Angus DD8 2RS Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 18a The Square Letham Forfar Angus DD8 2PZ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
50 at £1 | Vincent Allan Wigley 50.00% Ordinary |
---|---|
25 at £1 | Leonard John Wigley 25.00% Ordinary |
25 at £1 | Wendy Joan Wigley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,045 |
Cash | £970 |
Current Liabilities | £33,283 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
---|---|
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Vincent Allan Wigley on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Leonard John Wigley on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Ad 05/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: miltonbank, tannadice forfar angus DD8 3TU (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Incorporation (14 pages) |