Selkirk
TD7 5EB
Scotland
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Wm Duncan & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 May 2014) |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Registered Address | P A Bishop & Co Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | John Strang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,680 |
Current Liabilities | £36,398 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
18 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Director's details changed for John Strang on 1 September 2013 (2 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for John Strang on 1 September 2013 (2 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for John Strang on 1 September 2013 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 21 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Wm Duncan & Co as a secretary (1 page) |
21 May 2014 | Termination of appointment of Wm Duncan & Co as a secretary (1 page) |
7 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Secretary's details changed for Wm Duncan & Co on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for John Strang on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for John Strang on 9 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Wm Duncan & Co on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for John Strang on 9 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Wm Duncan & Co on 9 August 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 August 2009 | Secretary's change of particulars / wm duncan & co / 10/08/2009 (1 page) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Secretary's change of particulars / wm duncan & co / 10/08/2009 (1 page) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
24 August 2007 | Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
9 August 2007 | Incorporation (9 pages) |
9 August 2007 | Incorporation (9 pages) |