Arbroath
Angus
DD11 1PS
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Sandy Gillespie |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Registered Address | Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Katryna Macari 50.00% Ordinary |
---|---|
1 at £1 | Marco Macari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,041 |
Cash | £26,913 |
Current Liabilities | £30,072 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2023 (6 months from now) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 3 April 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Termination of appointment of Sandy Gillespie as a director (2 pages) |
7 September 2011 | Termination of appointment of Sandy Gillespie as a director (2 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 June 2010 | Appointment of Mark Joseph Macari as a director (3 pages) |
29 June 2010 | Appointment of Mark Joseph Macari as a director (3 pages) |
3 June 2010 | Company name changed GI5 LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Company name changed GI5 LIMITED\certificate issued on 03/06/10
|
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Appointment of Mr Sandy Gillespie as a director (2 pages) |
1 March 2010 | Appointment of Mr Sandy Gillespie as a director (2 pages) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 March 2009 | Incorporation (9 pages) |
25 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 March 2009 | Incorporation (9 pages) |