Coupar Angus
Perth & Kinross
PH13 9AE
Scotland
Secretary Name | Helen Jean McGregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hill Garden Coupar Angus Perthshire PH13 9AX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £398,459 |
Cash | £16 |
Current Liabilities | £562,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
13 November 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
21 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Murray Mcgregor on 1 October 2009 (2 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Murray Mcgregor on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Murray Mcgregor on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
16 February 2009 | Director appointed murray mcgregor (2 pages) |
16 February 2009 | Secretary appointed helen mcgregor (2 pages) |
16 February 2009 | Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 February 2009 | Secretary appointed helen mcgregor (2 pages) |
16 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
16 February 2009 | Director appointed murray mcgregor (2 pages) |
16 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
16 February 2009 | Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 February 2009 | Incorporation (18 pages) |
6 February 2009 | Incorporation (18 pages) |