Brechin
Angus
DD9 6UA
Scotland
Secretary Name | Archbold Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 182 High Street Montrose Angus DD10 8PH Scotland |
Registered Address | Farmhouse Flat Haugh Of Kinnaird Brechin Angus DD9 6UA Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Year | 2013 |
---|---|
Net Worth | £778 |
Current Liabilities | £39,946 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
3 December 2007 | Delivered on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
3 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 March 2016 | Registered office address changed from Woodend Cottage, Milton of Mathers, St Cyrus Montrose Angus DD10 0DL to Farmhouse Flat Haugh of Kinnaird Brechin Angus DD9 6UA on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Woodend Cottage, Milton of Mathers, St Cyrus Montrose Angus DD10 0DL to Farmhouse Flat Haugh of Kinnaird Brechin Angus DD9 6UA on 7 March 2016 (1 page) |
7 March 2016 | Director's details changed for Soren Hartvig Petersen on 20 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Soren Hartvig Petersen on 20 February 2016 (2 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 November 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
28 November 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
22 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 October 2010 | Termination of appointment of Archbold Accountancy Limited as a secretary (1 page) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Termination of appointment of Archbold Accountancy Limited as a secretary (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
23 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: woodend cottage, milton of mathers, st cyrus montrose DD10 9AN (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: woodend cottage, milton of mathers, st cyrus montrose DD10 9AN (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
31 August 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
31 August 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
30 August 2007 | Incorporation (15 pages) |
30 August 2007 | Incorporation (15 pages) |