Brechin
Angus
DD9 6DZ
Scotland
Director Name | Mr Andrew Eion Turriff |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Role | Fruitier |
Country of Residence | Scotland |
Correspondence Address | 43-47 Southesk Street Brechin Angus DD9 6DZ Scotland |
Secretary Name | Mr Andrew Eion Turriff |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2007(same day as company formation) |
Role | Fruitier |
Country of Residence | Scotland |
Correspondence Address | 43-47 Southesk Street Brechin Angus DD9 6DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lesturriff.com |
---|---|
Email address | [email protected] |
Telephone | 01382 773838 |
Telephone region | Dundee |
Registered Address | 9 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Andrew Eion Turriff 50.00% Ordinary |
---|---|
15k at £1 | Eion Robert Meldrum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,823 |
Cash | £12,143 |
Current Liabilities | £589,650 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
25 January 2012 | Delivered on: 28 January 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
16 June 2011 | Memorandum and Articles of Association (15 pages) |
16 June 2011 | Statement of company's objects (2 pages) |
16 June 2011 | Resolutions
|
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 May 2010 | Director's details changed for Mr Andrew Eion Turriff on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Eion Robert Meldrum on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Mr Andrew Eion Turriff on 1 October 2009 (1 page) |
24 May 2010 | Secretary's details changed for Mr Andrew Eion Turriff on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Andrew Eion Turriff on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Eion Robert Meldrum on 1 October 2009 (2 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Annual return made up to 15 May 2009 with a full list of shareholders (4 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 45 high street montrose DD10 8LR (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Resolutions
|
23 May 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Ad 18/05/07-18/05/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
15 May 2007 | Incorporation (17 pages) |