Hillside
Montrose
Angus
DD10 9JB
Scotland
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(1 day after company formation) |
Appointment Duration | 15 years (closed 16 May 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 MacDiarmid Drive Hillside Montrose Angus DD10 9JB Scotland |
Secretary Name | Mrs Carole Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(1 day after company formation) |
Appointment Duration | 15 years (closed 16 May 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 MacDiarmid Drive Hillside Montrose Angus DD10 9JB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
16 at £1 | Carole Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,691 |
Cash | £21,889 |
Current Liabilities | £970 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
16 February 2023 | Application to strike the company off the register (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 September 2022 | Current accounting period shortened from 31 March 2023 to 31 October 2022 (1 page) |
23 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
23 May 2022 | Change of details for Mrs Carole Richardson as a person with significant control on 13 May 2021 (2 pages) |
23 May 2022 | Notification of Ian Farquharson Richardson as a person with significant control on 13 May 2021 (2 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Second filing of Confirmation Statement dated 12/05/2017 (13 pages) |
11 August 2017 | Second filing of Confirmation Statement dated 12/05/2017 (13 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates
|
23 May 2017 | Confirmation statement made on 12 May 2017 with updates
|
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page) |
29 June 2012 | Amended accounts made up to 31 March 2012 (9 pages) |
29 June 2012 | Amended accounts made up to 31 March 2012 (9 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 June 2010 | Director's details changed for Carole Richardson on 12 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Ian Richardson on 2 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Ian Richardson on 2 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Ian Richardson on 2 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Carole Richardson on 12 May 2010 (2 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
11 August 2008 | Ad 30/07/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
11 August 2008 | Ad 30/07/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
20 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 June 2008 | Director appointed ian richardson (2 pages) |
20 June 2008 | Director and secretary appointed carole richardson (2 pages) |
20 June 2008 | Director appointed ian richardson (2 pages) |
20 June 2008 | Director and secretary appointed carole richardson (2 pages) |
13 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
13 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 May 2008 | Incorporation (9 pages) |
12 May 2008 | Incorporation (9 pages) |