Brechin
Angus
DD9 6DY
Scotland
Director Name | Mr John Charles Hutcheon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 17a Eastbank Brechin Angus DD9 6AT Scotland |
Website | www.a-s-l.net |
---|
Registered Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Margo Christine Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,035 |
Cash | £60,686 |
Current Liabilities | £71,980 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
7 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
10 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
6 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
25 January 2016 | Registered office address changed from 20 Cross Keys Close High Street Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 20 Cross Keys Close High Street Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 25 January 2016 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 September 2010 | Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 21 September 2010 (1 page) |
26 February 2010 | Resolutions
|
26 February 2010 | Company name changed accountax scotland LTD\certificate issued on 26/02/10
|
26 February 2010 | Resolutions
|
26 February 2010 | Company name changed accountax scotland LTD\certificate issued on 26/02/10
|
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Termination of appointment of John Charles Hutcheon as a director (1 page) |
2 February 2010 | Termination of appointment of John Charles Hutcheon as a director (1 page) |
30 January 2010 | Registered office address changed from 1 Homelea Elrick Aberdeenshire AB32 6JE Scotland on 30 January 2010 (1 page) |
30 January 2010 | Appointment of Mrs Margo Stewart as a director (2 pages) |
30 January 2010 | Registered office address changed from 1 Homelea Elrick Aberdeenshire AB32 6JE Scotland on 30 January 2010 (1 page) |
30 January 2010 | Appointment of Mrs Margo Stewart as a director (2 pages) |
22 July 2009 | Incorporation (8 pages) |
22 July 2009 | Incorporation (8 pages) |