Forfar
Angus
DD8 3TY
Scotland
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr James William McKinnon Manclark |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkrigg Haddington EH41 4LB Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | - East Memus Office By Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angus Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,462 |
Cash | £840 |
Current Liabilities | £146,370 |
Latest Accounts | 30 April 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 March 2011 | Delivered on: 25 March 2011 Persons entitled: Weatherbys Bank Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at stanford on soar loughborough nt 440700. Outstanding |
---|---|
8 March 2011 | Delivered on: 12 March 2011 Persons entitled: Weatherbys Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 November 2007 | Delivered on: 4 December 2007 Satisfied on: 18 March 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details. Fully Satisfied |
20 November 2007 | Delivered on: 4 December 2007 Satisfied on: 18 March 2011 Persons entitled: Bank of Scotland PLC Classification: 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. Fully Satisfied |
26 November 2007 | Delivered on: 4 December 2007 Satisfied on: 18 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property being parts of the stanford estate, stanford on soar and normanton on soar, nottinghamshire. Fully Satisfied |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2021 | Application to strike the company off the register (2 pages) |
9 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for Mr Simon William David Laird on 17 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Simon William David Laird on 17 March 2021 (2 pages) |
17 March 2021 | Change of details for Mr Simon William David Laird as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Satisfaction of charge 5 in full (1 page) |
17 March 2021 | Satisfaction of charge 4 in full (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for 1924 Nominees Ltd on 4 April 2016 (1 page) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for 1924 Nominees Ltd on 4 April 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (2 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (2 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2011 | Termination of appointment of James Manclark as a director (2 pages) |
3 March 2011 | Termination of appointment of James Manclark as a director (2 pages) |
8 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for 1924 Nominees Ltd on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for 1924 Nominees Ltd on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for 1924 Nominees Ltd on 4 April 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
6 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
15 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
4 December 2007 | Partic of mort/charge * (6 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (6 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
24 October 2007 | New director appointed (5 pages) |
24 October 2007 | New director appointed (5 pages) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | Director resigned (1 page) |
19 September 2007 | Company name changed ac&h 235 LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Company name changed ac&h 235 LIMITED\certificate issued on 19/09/07 (2 pages) |
4 April 2007 | Incorporation (34 pages) |
4 April 2007 | Incorporation (34 pages) |