Montrose
Angus
DD10 8SW
Scotland
Secretary Name | Carol Ann McLaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
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 |
3 at £1 | Alan Florence 75.00% Ordinary |
---|---|
1 at £1 | Carol Mclaren 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,130 |
Cash | £51,470 |
Current Liabilities | £69,833 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
26 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
22 May 2023 | Change of details for Mr Alan Florence as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Alan Florence on 22 May 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr Alan Florence on 19 December 2019 (2 pages) |
19 December 2019 | Change of details for Mr Alan Florence as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Secretary's details changed for Carol Ann Mclaren on 19 December 2019 (1 page) |
29 November 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 March 2018 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
27 February 2017 | Amended total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 February 2017 | Amended total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 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) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Secretary's details changed for Carol Ann Mclaren on 24 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Secretary's details changed for Carol Ann Mclaren on 24 October 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 December 2009 | Capitals not rolled up (1 page) |
1 December 2009 | Capitals not rolled up (1 page) |
19 November 2009 | Director's details changed for Alan Florence on 9 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alan Florence on 9 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Alan Florence on 9 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
11 November 2008 | Director appointed alan florence (2 pages) |
11 November 2008 | Secretary appointed carol mclaren (2 pages) |
11 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
11 November 2008 | Director appointed alan florence (2 pages) |
11 November 2008 | Secretary appointed carol mclaren (2 pages) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 October 2008 | Incorporation (9 pages) |
24 October 2008 | Incorporation (9 pages) |