Montrose
Angus
DD10 8RU
Scotland
Secretary Name | Mrs Barbara Watson |
---|---|
Nationality | British |
Status | Current |
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 | 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 |
10 at £1 | Angus Millar Watson 14.29% Ordinary A |
---|---|
10 at £1 | Angus Millar Watson 14.29% Ordinary B |
10 at £1 | Donald Watson 14.29% Ordinary B |
10 at £1 | Lynne Watson 14.29% Ordinary B |
10 at £1 | Mrs Barbara Watson 14.29% Ordinary A |
10 at £1 | Mrs Barbara Watson 14.29% Ordinary B |
10 at £1 | Neil Watson 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £81,721 |
Cash | £154,203 |
Current Liabilities | £123,739 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (3 pages) |
21 November 2022 | Appointment of Mrs Barbara Watson as a director on 20 November 2022 (2 pages) |
9 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
24 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
9 December 2019 | Previous accounting period shortened from 31 January 2020 to 30 November 2019 (1 page) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 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) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 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 (6 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 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 | Secretary's details changed for Mrs Barbara Watson on 29 August 2014 (1 page) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
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 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 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) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 84 baltic street montrose DD10 8ET (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 84 baltic street montrose DD10 8ET (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
10 June 2008 | Ad 23/01/08-23/01/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
10 June 2008 | Ad 23/01/08-23/01/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
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 | Director resigned (1 page) |
28 January 2008 | Memorandum and Articles of Association (14 pages) |
28 January 2008 | Memorandum and Articles of Association (14 pages) |
28 January 2008 | Secretary 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) |