Montrose
Angus
DD10 8QA
Scotland
Secretary Name | Angus Millar Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Daniel Cabrelli |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Old Kinnaber Water Tower Hillside Montrose Angus DD10 9EN Scotland |
Secretary Name | Graeme Andrew Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Collegehall Cottages Hillside Montrose Angus DD10 9HF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Cabrelli 25.00% Ordinary |
---|---|
1 at £1 | Graeme Macpherson 25.00% Ordinary |
1 at £1 | Jacqueline Macpherson 25.00% Ordinary |
1 at £1 | Kerry Cabrelli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,739 |
Cash | £80 |
Current Liabilities | £9,819 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2010 | Delivered on: 24 July 2010 Persons entitled: Douglas James Webster Classification: Standard security Secured details: £30,000. Particulars: 84 castle street montrose angus. Outstanding |
---|
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
---|---|
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Director's details changed for Daniel Cabrelli on 1 September 2015 (2 pages) |
9 March 2016 | Director's details changed for Graeme Andrew Macpherson on 1 June 2015 (2 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Secretary's details changed for Angus Millar Watson on 29 August 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Graeme Andrew Macpherson on 1 April 2012 (2 pages) |
27 March 2014 | Director's details changed for Daniel Cabrelli on 17 January 2014 (2 pages) |
27 March 2014 | Director's details changed for Graeme Andrew Macpherson on 1 April 2012 (2 pages) |
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Director's details changed for Graeme Andrew Macpherson on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Director's details changed for Graeme Andrew Macpherson on 1 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
13 March 2011 | Director's details changed for Daniel Cabrelli on 13 March 2011 (2 pages) |
29 October 2010 | Termination of appointment of Graeme Macpherson as a secretary (2 pages) |
29 October 2010 | Appointment of Angus Millar Watson as a secretary (3 pages) |
29 October 2010 | Registered office address changed from 10 College Hall Cottages Hillside Montrose DD10 9HF United Kingdom on 29 October 2010 (2 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
6 May 2010 | Appointment of Daniel Cabrelli as a director (3 pages) |
6 May 2010 | Appointment of Graeme Andrew Macpherson as a director (3 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
6 May 2010 | Appointment of Graeme Andrew Macpherson as a secretary (3 pages) |
8 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Incorporation (22 pages) |