Forfar
Angus
DD8 1JD
Scotland
Director Name | Audrey Smart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Dundee Road Forfar Angus DD8 1JD Scotland |
Secretary Name | Audrey Smart |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Dundee Road Forfar Angus DD8 1JD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 137 Dundee Road Forfar DD8 1JD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Audrey Smart 50.00% Ordinary A |
---|---|
1 at £1 | Mr Afzal Ali Rehmat 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£9,457 |
Cash | £3,518 |
Current Liabilities | £169,156 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
25 January 2008 | Delivered on: 6 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 dundee road, forfar ANG49650. Outstanding |
---|---|
19 July 2007 | Delivered on: 25 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 May 2007 | Delivered on: 12 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 126 east high street, forfar. Outstanding |
27 March 2023 | Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA (1 page) |
---|---|
26 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 25 March 2022 (5 pages) |
25 March 2022 | Micro company accounts made up to 25 March 2021 (5 pages) |
23 March 2022 | Change of details for Mr Afzal Ali Rehmat as a person with significant control on 6 April 2016 (2 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
23 March 2022 | Change of details for Audrey Smart as a person with significant control on 6 April 2016 (2 pages) |
25 March 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
17 March 2020 | Micro company accounts made up to 25 March 2019 (3 pages) |
17 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 26 March 2018 (3 pages) |
6 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 27 March 2017 (8 pages) |
13 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 28 March 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 28 March 2016 (5 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 March 2016 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
15 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 23/03/09; no change of members (3 pages) |
23 March 2009 | Return made up to 23/03/09; no change of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed;new director appointed (1 page) |
3 April 2007 | New secretary appointed;new director appointed (1 page) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |