Forfar
DD8 1BJ
Scotland
Secretary Name | Lynn Addison |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Director Name | Phillip Ian Crow |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Murrell Close St Neots PE19 1LN |
Director Name | Phillip Ian Crow |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 The Maltings Eaton Socon St. Neots Cambridgeshire PE19 8ES |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Kenneth Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Cornhill Banff AB45 2AY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | addisonengraving.co.uk |
---|---|
Telephone | 01261 843870 |
Telephone region | Banff |
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Addison Electrical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,612 |
Cash | £81,379 |
Current Liabilities | £251,458 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
---|---|
24 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
29 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 February 2015 | Appointment of Phillip Ian Crow as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Phillip Ian Crow as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Phillip Ian Crow as a director on 1 February 2015 (2 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 February 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
26 February 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from C/O John M Taylor 9 Glasgow Road Paisley PA1 3QS on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from C/O John M Taylor 9 Glasgow Road Paisley PA1 3QS on 17 January 2012 (1 page) |
6 June 2011 | Statement of capital following an allotment of shares on 31 May 2010
|
6 June 2011 | Statement of capital following an allotment of shares on 31 May 2010
|
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
16 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (3 pages) |
25 February 2010 | Director's details changed for Kenneth Addison on 11 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Kenneth Addison on 11 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Appointment terminated secretary kenneth addison (1 page) |
23 February 2009 | Secretary appointed lynn addison (1 page) |
23 February 2009 | Appointment terminated secretary kenneth addison (1 page) |
23 February 2009 | Secretary appointed lynn addison (1 page) |
23 February 2009 | Appointment terminated director phillip crow (1 page) |
23 February 2009 | Appointment terminated director phillip crow (1 page) |
9 January 2009 | Director appointed phillip ian crow (2 pages) |
9 January 2009 | Director appointed phillip ian crow (2 pages) |
9 January 2009 | Director and secretary appointed kenneth addison (2 pages) |
9 January 2009 | Director and secretary appointed kenneth addison (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
16 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
16 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
16 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 December 2008 | Incorporation (18 pages) |
10 December 2008 | Incorporation (18 pages) |