Brechin
Angus
DD9 6DY
Scotland
Secretary Name | Mr John Patrick Dillon |
---|---|
Status | Current |
Appointed | 02 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Biel Mill Cottage Biel East Linton East Lothian EH42 1SY Scotland |
Director Name | Mrs Jessica Maria Bailo Dillon |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old City Club 6 Southesk Street Brechin DD9 6DY Scotland |
Registered Address | Biel Mill Cottage Biel East Linton East Lothian EH42 1SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
2 at £1 | John Patrick Dillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,121 |
Current Liabilities | £21,618 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Registered office address changed from 14 Findon Ness Cove Bay Aberdeen AB12 3JW Scotland to Fairview Cottage School Road Drumlithie Stonehaven AB39 3YS on 25 November 2020 (1 page) |
25 November 2020 | Change of details for Miss Jessica Maria Bailo Lawman as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Change of details for Mr John Patrick Dillon as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr John Patrick Dillon on 24 November 2020 (2 pages) |
19 October 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
26 February 2018 | Notification of Jessica Maria Bailo Lawman as a person with significant control on 26 February 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 October 2016 | Micro company accounts made up to 29 February 2016 (10 pages) |
20 October 2016 | Micro company accounts made up to 29 February 2016 (10 pages) |
21 March 2016 | Director's details changed for Mr John Patrick Dillon on 1 December 2015 (2 pages) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr John Patrick Dillon on 1 December 2015 (2 pages) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 March 2016 | Registered office address changed from Flat 3/1, 44 Thornwood Avenue Glasgow G11 7PQ to 14 Findon Ness Cove Bay Aberdeen AB12 3JW on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Flat 3/1, 44 Thornwood Avenue Glasgow G11 7PQ to 14 Findon Ness Cove Bay Aberdeen AB12 3JW on 1 March 2016 (1 page) |
1 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
1 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Appointment of Mr John Patrick Dillon as a secretary (1 page) |
2 March 2012 | Appointment of Mr John Patrick Dillon as a secretary (1 page) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Registered office address changed from Clydegrove Financial Consultants 910 Tollcross Road Tollcross Glasgow G32 8PE Scotland on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Clydegrove Financial Consultants 910 Tollcross Road Tollcross Glasgow G32 8PE Scotland on 29 September 2010 (1 page) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|