Forfar
Angus
DD8 1BJ
Scotland
Director Name | Mr Ewan Grant Robson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(same day as company formation) |
Role | Sub Sea Engineer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
1 at £1 | Ewan Grant Robson 50.00% Ordinary |
---|---|
1 at £1 | Richard Todd Milne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,558 |
Cash | £1,189 |
Current Liabilities | £29,803 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2010 | Delivered on: 3 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 high street, laurencekirk. Outstanding |
---|---|
10 December 2009 | Delivered on: 16 December 2009 Satisfied on: 21 October 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2020 | Application to strike the company off the register (1 page) |
3 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
25 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 May 2014 | Director's details changed for Mr Richard Todd Milne on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Ewan Grant Robson on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Ewan Grant Robson on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Richard Todd Milne on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Ewan Grant Robson on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Richard Todd Milne on 6 May 2014 (2 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Registered office address changed from 53 High Street Aberdeenshire AB30 1BH Scotland on 27 July 2012 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Registered office address changed from 53 High Street Aberdeenshire AB30 1BH Scotland on 27 July 2012 (2 pages) |
18 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Incorporation (24 pages) |
22 October 2009 | Incorporation (24 pages) |