Forfar
Angus
DD8 1EX
Scotland
Secretary Name | Bell Ingram Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | West House Manor Street Forfar Angus DD8 1EX Scotland |
Director Name | Euan Thomas Cameron Kennedy |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Millhouse Of Aiket Aiket Road Dunlop Kilmarnock Ayrshire KA3 4BP Scotland |
Director Name | The Executors Of The Late Dr James Henry Kennedy |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 5 Penrith Avenue Giffnock Glasgow Strathclyde G46 6LU Scotland |
Director Name | Mr James Edgar Semple |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 11 years (resigned 06 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bell Ingram Ltd Manor Street Forfar Angus DD8 1EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Messrs Peterkins Robertson Paul (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Secretary Name | Bell Ingram Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Correspondence Address | West House Manor Street Forfar Angus DD8 1EX Scotland |
Registered Address | Bell Ingram Ltd Manor Street Forfar Angus DD8 1EX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
1 at £1 | James Edgar Semple 33.33% Ordinary |
---|---|
1 at £1 | James Henry Kennedy 33.33% Ordinary |
1 at £1 | Peter Ord 33.33% Ordinary |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2023 (4 months, 1 week from now) |
24 September 2021 | Cessation of James Henry Kennedy as a person with significant control on 21 September 2021 (1 page) |
---|---|
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
18 August 2021 | Change of details for Dr James Henry Kennedy as a person with significant control on 10 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
10 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 August 2021 | Termination of appointment of James Henry Kennedy as a director on 26 October 2020 (1 page) |
21 May 2021 | Termination of appointment of James Edgar Semple as a director on 6 May 2021 (1 page) |
21 May 2021 | Appointment of Prof. Malcolm Gracie Semple as a director on 6 May 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
17 August 2020 | Cessation of James Edgar Semple as a person with significant control on 30 July 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Bell Ingram Ltd as a secretary on 31 March 2016 (1 page) |
8 June 2016 | Appointment of Bell Ingram Llp as a secretary on 31 March 2016 (2 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Bell Ingram Ltd as a secretary on 31 March 2016 (1 page) |
8 June 2016 | Appointment of Bell Ingram Llp as a secretary on 31 March 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 May 2014 | Appointment of Bell Ingram Ltd as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Peterkins Robertson Paul as a secretary (1 page) |
19 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 May 2014 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 19 May 2014 (1 page) |
19 May 2014 | Appointment of Bell Ingram Ltd as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Peterkins Robertson Paul as a secretary (1 page) |
19 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 May 2014 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX on 19 May 2014 (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Mr James Edgar Semple as a director (2 pages) |
5 May 2010 | Appointment of Mr James Edgar Semple as a director (2 pages) |
3 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 September 2009 | Director appointed dr james henry kennedy (2 pages) |
25 September 2009 | Director appointed dr james henry kennedy (2 pages) |
22 September 2009 | Appointment terminated director euan kennedy (1 page) |
22 September 2009 | Appointment terminated director euan kennedy (1 page) |
18 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 September 2009 | Ad 15/04/09\gbp si [email protected]=3\gbp ic 1/4\ (2 pages) |
18 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 September 2009 | Ad 15/04/09\gbp si [email protected]=3\gbp ic 1/4\ (2 pages) |
20 February 2009 | Director appointed euan thomas cameron kennedy (2 pages) |
20 February 2009 | Director appointed euan thomas cameron kennedy (2 pages) |
19 February 2009 | Secretary appointed peterkins robertson paul (2 pages) |
19 February 2009 | Secretary appointed peterkins robertson paul (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
10 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 June 2008 | Incorporation (18 pages) |
3 June 2008 | Incorporation (18 pages) |