Montrose
Angus
DD10 8SW
Scotland
Secretary Name | Margaret Logan Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Gray Street Aberdeen Aberdeenshire AB10 6JJ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 |
1 at £1 | Gordon Chatwin Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,337 |
Cash | £315,734 |
Current Liabilities | £24,374 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
9 May 2013 | Delivered on: 21 May 2013 Persons entitled: Mcfd Limited Classification: A registered charge Particulars: Room 106 burnhall hotel tollerton road huby. Outstanding |
---|---|
14 October 2011 | Delivered on: 19 October 2011 Persons entitled: Middle England Developments Limited Classification: Legal charge Secured details: £18,000. Particulars: F13 first floor alexander terrace hatton gardens liverpool. Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 July 2019 | Director's details changed for Gordon Chatwin Simpson on 18 July 2019 (2 pages) |
18 July 2019 | Change of details for Mr Gordon Chatwin Simpson as a person with significant control on 18 July 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Registration of charge 3432130002 (8 pages) |
21 May 2013 | Registration of charge 3432130002 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Gordon Chatwin Simpson on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gordon Chatwin Simpson on 21 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
18 June 2008 | Director appointed gordon simpson (2 pages) |
18 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
18 June 2008 | Director appointed gordon simpson (2 pages) |
18 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
18 June 2008 | Secretary appointed margaret simpson (2 pages) |
18 June 2008 | Secretary appointed margaret simpson (2 pages) |
22 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
22 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
21 May 2008 | Incorporation (9 pages) |
21 May 2008 | Incorporation (9 pages) |