Brechin
DD9 7BJ
Scotland
Director Name | Mrs Erin Booth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Guthrie Park Brechin Angus DD9 7BJ Scotland |
Secretary Name | Miss Erin Swilinski |
---|---|
Status | Current |
Appointed | 18 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Gurthie Park Brechin DD9 7BJ Scotland |
Secretary Name | Mrs Erin Booth |
---|---|
Status | Current |
Appointed | 18 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Guthrie Park Brechin Angus DD9 7BJ Scotland |
Director Name | Mr William Edred Booth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(7 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ Scotland |
Director Name | Mr Stephen Crispin Booth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(7 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ Scotland |
Director Name | Mr Stephen Crispin Booth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley View House South Heath Lane Fulbeck Grantham NG32 3HX |
Director Name | Mr William Edred Booth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Borrowfield Crescent Montrose Angus DD10 9BR Scotland |
Secretary Name | Mr Stephen Crispin Booth |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Valley View House South Heath Lane Fulbeck Grantham NG32 3HX |
Registered Address | Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
50 at £1 | Mr Stephen Crispin Booth 50.00% Ordinary |
---|---|
50 at £1 | Mr William Edred Booth 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
3 December 2019 | Delivered on: 19 December 2019 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 July 2022 | Secretary's details changed for Miss Erin Swilinski on 17 June 2022 (1 page) |
22 July 2022 | Director's details changed for Miss Erin Swilinski on 17 June 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
19 March 2020 | Satisfaction of charge SC3740640001 in full (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 December 2019 | Registration of charge SC3740640002, created on 3 December 2019 (15 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 June 2018 | Director's details changed for Mr Stephen Crispin Booth on 1 December 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Appointment of Mr Stephen Crispin Booth as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Stephen Crispin Booth as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr William Edred Booth as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr William Edred Booth as a director on 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 January 2017 | Registration of charge SC3740640001, created on 22 December 2016 (14 pages) |
3 January 2017 | Registration of charge SC3740640001, created on 22 December 2016 (14 pages) |
26 October 2016 | Registered office address changed from 8 Guthrie Park Brechin DD9 7BJ Scotland to Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 8 Guthrie Park Brechin DD9 7BJ Scotland to Unit 4 Gordon Park Orchard Bank Industrial Estate Forfar DD8 1WJ on 26 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 8 Gurthie Park Brechin Dd9 7 Bj to 8 Guthrie Park Brechin DD9 7BJ on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 8 Gurthie Park Brechin Dd9 7 Bj to 8 Guthrie Park Brechin DD9 7BJ on 6 October 2016 (1 page) |
16 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Miss Erin Swilinski on 1 April 2016 (1 page) |
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Miss Erin Swilinski on 1 April 2016 (1 page) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 February 2015 | Registered office address changed from 30 Borrowfield Crescent Montrose Angus DD10 9BR to 8 Gurthie Park Brechin Dd9 7 Bj on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 30 Borrowfield Crescent Montrose Angus DD10 9BR to 8 Gurthie Park Brechin Dd9 7 Bj on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Miss Erin Swilinski on 12 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Miss Erin Swilinski on 12 February 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Appointment of Miss Erin Swilinski as a secretary (2 pages) |
24 February 2011 | Appointment of Miss Erin Swilinski as a director (2 pages) |
24 February 2011 | Appointment of Miss Erin Swilinski as a secretary (2 pages) |
24 February 2011 | Appointment of Miss Erin Swilinski as a director (2 pages) |
24 February 2011 | Termination of appointment of Stephen Booth as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stephen Booth as a director (1 page) |
24 February 2011 | Termination of appointment of William Booth as a director (1 page) |
24 February 2011 | Termination of appointment of William Booth as a director (1 page) |
24 February 2011 | Termination of appointment of Stephen Booth as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stephen Booth as a director (1 page) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|