Arbroath
Angus
DD11 3SA
Scotland
Secretary Name | John Campbell Dowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | North Mains Of Cononsyth Arbroath Angus DD11 3SA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gammiescountryclothing.co.uk |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Jacqueline Vivienne Dowell 50.00% Ordinary B |
---|---|
10 at £1 | John Campbell Dowell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £61,938 |
Cash | £38,945 |
Current Liabilities | £102,394 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
25 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
15 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
2 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 May 2013 | Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom on 7 May 2013 (1 page) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
26 February 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
10 December 2009 | Appointment of John Campbell Dowell as a secretary (3 pages) |
10 December 2009 | Appointment of Jacqueline Vivienne Dowell as a director (3 pages) |
10 December 2009 | Appointment of John Campbell Dowell as a secretary (3 pages) |
10 December 2009 | Appointment of Jacqueline Vivienne Dowell as a director (3 pages) |
23 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
17 November 2009 | Incorporation (22 pages) |
17 November 2009 | Incorporation (22 pages) |