Marywell
By Arbroath
Angus
DD11 5RD
Scotland
Director Name | Mr Douglas Neil Bain |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Tarriebank Gardens Marywell By Arbroath DD11 5RD Scotland |
Secretary Name | Mrs Gillian Evelyn Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tarriebank Gardens Marywell By Arbroath Angus DD11 5RD Scotland |
Director Name | Mrs Marjo Bennett Donaldson Bain |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bishoploch Road Arbroath Angus DD11 2DD Scotland |
Director Name | Mr Robert Neil Bain |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishoploch Road Arbroath Angus DD11 2DD Scotland |
Registered Address | Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
4.5k at £1 | Mr Douglas Neil Bain 45.00% Ordinary |
---|---|
4.5k at £1 | Mrs Gillian Evelyn Bain 45.00% Ordinary |
1000 at £1 | Mr Robert Neil Bain 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,790 |
Cash | £163 |
Current Liabilities | £58,539 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 0.2043 hectares at elliot industrial. Estate arbroath being the subjects more particularly described in, disponed by, and delineated and shown. Coloured pink and hatched on the plan as annexed and executed as relative to the feu disposition by the angus district council in favour of robertson agro-chemicals limited dated 11 september 1979 and recorded in the division of the general register of sasines applicable to the county of angus on 21 february 1980; which subjects are shown coloured pink on the plan annexed and executed as relative to the standard security by d & g logistics limited in favour of bank of scotland PLC. Outstanding |
---|---|
16 June 2020 | Delivered on: 22 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 August 2018 | Delivered on: 17 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
2 April 2024 | Confirmation statement made on 25 March 2024 with updates (5 pages) |
---|---|
11 March 2024 | Total exemption full accounts made up to 31 December 2023 (12 pages) |
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
29 March 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
15 February 2023 | Change of share class name or designation (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
31 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 May 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 August 2020 | Company name changed d & g logistics LIMITED\certificate issued on 19/08/20
|
19 August 2020 | Resolutions
|
13 July 2020 | Registration of charge SC3400550003, created on 10 July 2020 (7 pages) |
22 June 2020 | Registration of charge SC3400550002, created on 16 June 2020 (17 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 July 2019 | Satisfaction of charge SC3400550001 in full (1 page) |
4 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 August 2018 | Registration of charge SC3400550001, created on 16 August 2018 (14 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Robert Neil Bain as a director on 31 August 2017 (1 page) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Termination of appointment of Marjo Bain as a director (1 page) |
5 November 2012 | Termination of appointment of Marjo Bain as a director (1 page) |
15 October 2012 | Termination of appointment of Marjo Bain as a director (2 pages) |
15 October 2012 | Termination of appointment of Marjo Bain as a director (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 03/04/08\gbp si 998@1=998\gbp ic 9002/10000\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si 998@1=998\gbp ic 9002/10000\ (2 pages) |
17 April 2008 | Ad 03/04/08\gbp si 8998@1=8998\gbp ic 4/9002\ (2 pages) |
17 April 2008 | Statement of affairs (8 pages) |
17 April 2008 | Ad 03/04/08\gbp si 8998@1=8998\gbp ic 4/9002\ (2 pages) |
17 April 2008 | Statement of affairs (8 pages) |
17 April 2008 | Resolutions
|
25 March 2008 | Incorporation (20 pages) |
25 March 2008 | Incorporation (20 pages) |