By Brechin
Angus
DD9 7QN
Scotland
Secretary Name | Norma Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | Cairndrum Lodge Chapleton Of Menmuir By Brechin Brechin Angus DD9 7QN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Cairndrum Lodge Chapelton Of Menmuir By Brechin Angus DD9 7QN Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
1 at £1 | Brian James Mitchell 50.00% Ordinary A |
---|---|
1 at £1 | Norma Mitchell 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,871 |
Current Liabilities | £11,665 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
28 August 2017 | Notification of Brian James Mitchell as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
1 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 April 2015 | Registered office address changed from R & a House, Woodburn Road Blackburn Aberdeenshire AB21 0PS to Cairndrum Lodge Chapelton of Menmuir by Brechin Angus DD9 7QN on 13 April 2015 (1 page) |
8 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Secretary's details changed for Norma Mitchell on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Brian James Mitchell on 18 June 2010 (2 pages) |
30 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
19 September 2007 | Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (17 pages) |