Montrose
DD10 8JY
Scotland
Secretary Name | Suzanne Robina Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 The Loaning Ladywell Motherwell ML1 3HE Scotland |
Telephone | 01674 677068 |
---|---|
Telephone region | Montrose |
Registered Address | 70b Murray Street Montrose DD10 8JY Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
1 at £1 | Callum Hendry Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £392 |
Current Liabilities | £8,546 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 January 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
29 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Director's details changed for Callum Hendry Smith on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Callum Hendry Smith on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Termination of appointment of Suzanne Egerton as a secretary (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
6 September 2007 | Resolutions
|
21 August 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
21 August 2007 | Ad 20/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 August 2007 | Incorporation (15 pages) |