Pamphray
Arbroath
Angus
DD11 4RZ
Scotland
Director Name | Ms Kirsten Easton Campbell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | 56a High Street Arbroath Angus DD11 1AW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Colin Diarmid MacDougall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2012) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Annesley Drive Arbroath Angus DD11 2EH Scotland |
Director Name | Mr Angus Millar Watson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 April 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Secretary Name | Angus Millar Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 54 Dundee Street Carnoustie DD7 7PF Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
300 at £1 | Kirsten Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,204 |
Cash | £2,297 |
Current Liabilities | £27,444 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
8 October 2019 | Delivered on: 15 October 2019 Persons entitled: Angus M Watson LTD Barry Coull Campbell Classification: A registered charge Particulars: 54 dundee street, carnoustie. Outstanding |
---|---|
14 September 2009 | Delivered on: 23 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 dundee street carnoustie angus ang 28964. Outstanding |
2 July 2009 | Delivered on: 7 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 July 2020 | Registered office address changed from 1B Dorward Place Montrose Angus DD10 8RU to 54 Dundee Street Carnoustie DD7 7PF on 30 July 2020 (1 page) |
---|---|
27 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
16 April 2020 | Termination of appointment of Angus Millar Watson as a director on 3 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Angus Millar Watson as a secretary on 3 April 2020 (1 page) |
16 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
12 November 2019 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
15 October 2019 | Registration of charge SC3581920003, created on 8 October 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 28 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Angus Millar Watson on 26 August 2014 (1 page) |
28 August 2014 | Director's details changed for Angus Millar Watson on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Angus Millar Watson on 26 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 28 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Angus Millar Watson on 26 August 2014 (1 page) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
1 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Termination of appointment of Colin Macdougall as a director (1 page) |
19 April 2013 | Termination of appointment of Colin Macdougall as a director (1 page) |
19 April 2013 | Termination of appointment of Colin Macdougall as a director (1 page) |
19 April 2013 | Appointment of Miss Kirsten Easton Campbell as a director (2 pages) |
19 April 2013 | Termination of appointment of Colin Macdougall as a director (1 page) |
19 April 2013 | Appointment of Miss Kirsten Easton Campbell as a director (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Colin Diarmid Macdougal on 15 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Colin Diarmid Macdougal on 15 April 2010 (2 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 June 2009 | Director appointed barry coull campbell (2 pages) |
15 June 2009 | Director appointed colin diarmid macdougal (2 pages) |
15 June 2009 | Director appointed barry coull campbell (2 pages) |
15 June 2009 | Director appointed colin diarmid macdougal (2 pages) |
15 June 2009 | Director and secretary appointed angus miller watson (2 pages) |
15 June 2009 | Ad 19/05/09-19/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
15 June 2009 | Ad 19/05/09-19/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
15 June 2009 | Director and secretary appointed angus miller watson (2 pages) |
21 May 2009 | Gbp nc 100/1000\19/05/09 (1 page) |
21 May 2009 | Appointment terminated director stephen mabbott (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Appointment terminated director stephen mabbott (1 page) |
21 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Gbp nc 100/1000\19/05/09 (1 page) |
21 May 2009 | Resolutions
|
15 April 2009 | Incorporation (17 pages) |
15 April 2009 | Incorporation (17 pages) |