Aberfeldy
Perthshire
PH15 2ET
Scotland
Director Name | Mrs Christa Lynette Strickland |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braeriach Urlar Road Aberfeldy Perthshire PH15 2ET Scotland |
Secretary Name | Dr Bruce McKenzie Strickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braeriach Urlar Road Aberfeldy Perthshire PH15 2ET Scotland |
Website | www.care-dental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01764 652607 |
Telephone region | Crieff |
Registered Address | C/O Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
50 at £1 | Mr Bruce Mckenzie Strickland 50.00% Ordinary |
---|---|
50 at £1 | Mrs Christa Strickland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,772 |
Current Liabilities | £1,076 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 January 2015 | Company name changed braeriach LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Change of name with request to seek comments from relevant body (2 pages) |
23 January 2015 | Resolutions
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Director's details changed for Mr Bruce Mckenzie Strickland on 7 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Bruce Mckenzie Strickland on 7 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from westby 64 west high street forfar tayside DD8 1BJ (1 page) |
22 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
7 March 2008 | Incorporation (17 pages) |