Laurencekirk
Kincardineshire
AB30 1GR
Scotland
Director Name | Mr Marc Hill |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2009(same day as company formation) |
Role | Farrier |
Country of Residence | Scotland |
Correspondence Address | 4 Troup Lane Laurencekirk Kincardineshire AB30 1GR Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Website | www.marchill.co.uk |
---|
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Marc Hill 75.00% Ordinary |
---|---|
25 at £1 | Louise Hill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,313 |
Cash | £2,538 |
Current Liabilities | £8,097 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 July 2023 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 11 Panbride Road Carnoustie Angus DD7 6HS on 27 July 2023 (1 page) |
22 December 2022 | Confirmation statement made on 26 November 2022 with updates (5 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 January 2022 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 December 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Director's details changed for Marc Hill on 26 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Director's details changed for Marc Hill on 26 November 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Louise Marie Hill on 26 November 2009 (3 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Louise Marie Hill on 26 November 2009 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
25 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
24 January 2010 | Appointment of Marc Hill as a director (3 pages) |
24 January 2010 | Appointment of Louise Marie Hill as a director (3 pages) |
24 January 2010 | Appointment of Louise Marie Hill as a director (3 pages) |
24 January 2010 | Appointment of Marc Hill as a director (3 pages) |
22 January 2010 | Termination of appointment of Raymond Hogg as a director (2 pages) |
22 January 2010 | Termination of appointment of Raymond Hogg as a director (2 pages) |
8 December 2009 | Memorandum and Articles of Association (13 pages) |
8 December 2009 | Memorandum and Articles of Association (13 pages) |
30 November 2009 | Company name changed marchill farriery LTD\certificate issued on 30/11/09
|
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Company name changed marchill farriery LTD\certificate issued on 30/11/09
|
26 November 2009 | Incorporation (22 pages) |
26 November 2009 | Incorporation (22 pages) |