Arbroath
Angus
DD11 2LL
Scotland
Director Name | Mrs Ruth Gavin Boath |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(1 day after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Gerrard Place Arbroath Angus DD11 2LL Scotland |
Secretary Name | Mrs Ruth Gavin Boath |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2009(1 day after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Gerrard Place Arbroath Angus DD11 2LL Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Ruth Gavin Boath 57.14% Ordinary |
---|---|
3 at £1 | Craig Angus Boath 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,029 |
Cash | £170,435 |
Current Liabilities | £26,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
1 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from 85 High Street Arbroath Angus DD11 1AN United Kingdom to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 25 February 2019 (1 page) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
21 December 2017 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 85 High Street Arbroath Angus DD11 1AN on 21 December 2017 (1 page) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Ruth Gavin Boath on 15 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Director's details changed for Ruth Gavin Boath on 15 February 2012 (3 pages) |
29 February 2012 | Director's details changed for Ruth Gavin Boath on 15 February 2012 (3 pages) |
29 February 2012 | Director's details changed for Craig Angus Boath on 15 February 2012 (3 pages) |
29 February 2012 | Director's details changed for Craig Angus Boath on 15 February 2012 (3 pages) |
29 February 2012 | Secretary's details changed for Ruth Gavin Boath on 15 February 2012 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 March 2010 | Director's details changed for Craig Angus Boath on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ruth Gavin Boath on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ruth Gavin Boath on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Craig Angus Boath on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Craig Angus Boath on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ruth Gavin Boath on 8 March 2010 (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 6 April 2009
|
23 February 2009 | Director appointed craig angus boath (2 pages) |
23 February 2009 | Director appointed craig angus boath (2 pages) |
23 February 2009 | Director and secretary appointed ruth gavin boath (2 pages) |
23 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
23 February 2009 | Director and secretary appointed ruth gavin boath (2 pages) |
23 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 February 2009 | Incorporation (9 pages) |
16 February 2009 | Incorporation (9 pages) |