Stonehaven
Kincardineshire
AB39 2PX
Scotland
Director Name | Mrs Moira Grimshaw |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Braehead Drive Stonehaven Kincardineshire AB39 2PX Scotland |
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
8 at £1 | Moira Grimshaw 53.33% Ordinary |
---|---|
7 at £1 | Michael Grimshaw 46.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,534 |
Cash | £138,197 |
Current Liabilities | £34,814 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
23 April 2020 | Change of details for Mrs Moira Grimshaw as a person with significant control on 31 March 2020 (2 pages) |
23 April 2020 | Change of details for Mr Michael Grimshaw as a person with significant control on 31 March 2020 (2 pages) |
10 March 2020 | Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 March 2011 | Director's details changed for Mrs Moira Grimshaw on 24 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Michael Grimshaw on 24 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mrs Moira Grimshaw on 24 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Michael Grimshaw on 24 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages) |
24 March 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|