Brechin
Angus
DD9 6AF
Scotland
Director Name | John William Souttar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Clerk Street Brechin Angus DD9 6AF Scotland |
Director Name | Arron William Souttar |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Provost Road Brechin Angus DD9 6DA Scotland |
Director Name | John Francis Souttar |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Clerk Street Brechin Angus DD9 6AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3a Clerk Street Brechin Angus DD9 6AF Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
21 September 2022 | Registered office address changed from 15 Academy Street Forfar DD8 2HA to 3a Clerk Street Brechin Angus DD9 6AF on 21 September 2022 (1 page) |
23 June 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
23 June 2022 | Change of details for John William Souttar as a person with significant control on 6 April 2016 (2 pages) |
16 June 2022 | Termination of appointment of John Francis Souttar as a director on 1 June 2022 (1 page) |
16 June 2022 | Cessation of John Francis Souttar as a person with significant control on 1 June 2022 (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
18 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
5 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 April 2018 | Appointment of John William Souttar as a director on 6 April 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Change of share class name or designation (2 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
8 October 2014 | Termination of appointment of Arron William Souttar as a director on 30 September 2014 (1 page) |
8 October 2014 | Appointment of John Francis Souttar as a director on 30 September 2014 (2 pages) |
8 October 2014 | Appointment of John Francis Souttar as a director on 30 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Arron William Souttar as a director on 30 September 2014 (1 page) |
30 September 2014 | Company name changed the glebe developments (brechin) LIMITED\certificate issued on 30/09/14
|
30 September 2014 | Company name changed the glebe developments (brechin) LIMITED\certificate issued on 30/09/14
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Director's details changed for Arron William Souttar on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Arron William Souttar on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Arron William Souttar on 1 June 2010 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 July 2009 | Return made up to 20/07/09; no change of members (3 pages) |
27 July 2009 | Return made up to 20/07/09; no change of members (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / arron souttar / 19/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / arron souttar / 19/07/2008 (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2007 | Incorporation (17 pages) |
20 July 2007 | Incorporation (17 pages) |