Montrose
Angus
DD10 8RU
Scotland
Secretary Name | Mrs Barbara Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Director Name | Lynne Miller Watson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2017) |
Role | Bakery Consultant |
Country of Residence | England |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Lynne Watson 75.00% Ordinary A |
---|---|
1 at £1 | Angus Watson 12.50% Ordinary B |
1 at £1 | Barbara Watson 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,034 |
Cash | £5,913 |
Current Liabilities | £3,701 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Cessation of Lynne Miller Watson as a person with significant control on 31 October 2017 (1 page) |
19 October 2018 | Notification of Angus Millar Watson as a person with significant control on 31 October 2017 (2 pages) |
19 October 2018 | Termination of appointment of Lynne Miller Watson as a director on 31 October 2017 (1 page) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Mrs Barbara Watson on 29 August 2014 (1 page) |
23 February 2015 | Director's details changed for Angus Millar Watson on 29 August 2014 (2 pages) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Mrs Barbara Watson on 29 August 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Director's details changed for Lynne Miller Watson on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for Lynne Miller Watson on 30 January 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Appointment of Lynne Miller Watson as a director (2 pages) |
21 February 2012 | Appointment of Lynne Miller Watson as a director (2 pages) |
29 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Statement of capital following an allotment of shares on 22 January 2012
|
28 January 2012 | Statement of capital following an allotment of shares on 22 January 2012
|
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 July 2011 | Company name changed sally h LTD.\certificate issued on 18/07/11
|
18 July 2011 | Company name changed sally h LTD.\certificate issued on 18/07/11
|
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from guthrie castle guthrie forfar angus DD8 2TP (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from guthrie castle guthrie forfar angus DD8 2TP (1 page) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 84 baltic street montrose DD10 8ET (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 84 baltic street montrose DD10 8ET (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |