Forfar
Angus
DD8 2AY
Scotland
Director Name | Mr Mohan Thiagarajah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Engineering Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craigrowan Hillside Road Forfar Angus DD8 2AY Scotland |
Director Name | Mrs Janani Thiagarajah |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Road Brechin Angus DD9 7AP Scotland |
Director Name | Mrs Janani Thiagarajah |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Road Brechin Angus DD9 7AP Scotland |
Registered Address | Craigrowan Hillside Road Forfar Angus DD8 2AY Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
1 at £1 | Janani Thiagarajah 50.00% Ordinary |
---|---|
1 at £1 | Mohan Thiagarajah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,035 |
Current Liabilities | £288,354 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
26 February 2018 | Delivered on: 12 March 2018 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Craigcrowan, hillside road,forfar. Outstanding |
---|---|
19 November 2014 | Delivered on: 24 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
12 March 2018 | Registration of charge SC3772250002, created on 26 February 2018 (6 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 August 2015 | Secretary's details changed for Mrs Janani Thiagarajah on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 22 Park Road Brechin Angus DD9 7AP to Craigrowan Hillside Road Forfar Angus DD8 2AY on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 22 Park Road Brechin Angus DD9 7AP to Craigrowan Hillside Road Forfar Angus DD8 2AY on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Mohan Thiagarajah on 10 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Mrs Janani Thiagarajah on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Mohan Thiagarajah on 10 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 November 2014 | Registration of charge SC3772250001, created on 19 November 2014 (8 pages) |
24 November 2014 | Registration of charge SC3772250001, created on 19 November 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
5 November 2012 | Termination of appointment of Janani Thiagarajah as a director (1 page) |
5 November 2012 | Appointment of Mr Mohan Thiagarajah as a director (2 pages) |
5 November 2012 | Termination of appointment of Janani Thiagarajah as a director (1 page) |
5 November 2012 | Appointment of Mr Mohan Thiagarajah as a director (2 pages) |
22 October 2012 | Director's details changed for Mrs Janani Thiagarajah on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mrs Janani Thiagarajah on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mrs Janani Thiagarajah on 1 September 2012 (2 pages) |
31 August 2012 | Director's details changed for Mrs Janani Thiagarajah on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mrs Janani Thiagarajah on 31 August 2012 (2 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Termination of appointment of Janani Thiagarajah as a director (1 page) |
26 November 2010 | Termination of appointment of Janani Thiagarajah as a director (1 page) |
26 November 2010 | Appointment of Mrs Janani Thiagarajah as a director (2 pages) |
26 November 2010 | Appointment of Mrs Janani Thiagarajah as a director (2 pages) |
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|