Brechin
Angus
DD9 6TZ
Scotland
Website | southesk.co.uk |
---|---|
Telephone | 01674 810240 |
Telephone region | Montrose |
Registered Address | Estate Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
100k at £1 | Trustees Of Earl Of Southesk 1951 Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,571 |
Cash | £39,288 |
Current Liabilities | £27,937 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (3 pages) |
28 March 2019 | Solvency Statement dated 19/03/19 (1 page) |
28 March 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Resolutions
|
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 December 2015 | Director's details changed for His Grace David Charles Carnegie the Duke of Fife on 22 June 2015 (2 pages) |
9 December 2015 | Director's details changed for His Grace David Charles Carnegie the Duke of Fife on 22 June 2015 (2 pages) |
11 November 2015 | Director's details changed for Earl of David Charles the Duke of Fife on 22 June 2015 (2 pages) |
11 November 2015 | Director's details changed for Earl of David Charles the Duke of Fife on 22 June 2015 (2 pages) |
9 November 2015 | Director's details changed for Earl of David Charles Southesk on 22 June 2015 (2 pages) |
9 November 2015 | Director's details changed for Earl of David Charles Southesk on 22 June 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 19 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 19 June 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
10 June 2009 | Incorporation (16 pages) |
10 June 2009 | Incorporation (16 pages) |