Arbroath
Angus
DD11 2ER
Scotland
Telephone | 01241 877453 |
---|---|
Telephone region | Arbroath |
Registered Address | Units 3 & 3a Baden-Powell Road Kirkton Industrial Estate Arbroath DD11 3LS Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
100 at £1 | Mr Paul Gardner 50.51% Ordinary |
---|---|
98 at £1 | Mackintosh Structures LTD 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,838 |
Cash | £141,275 |
Current Liabilities | £49,231 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
23 December 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
---|---|
23 December 2020 | Change of details for Mr Paul Gardner as a person with significant control on 27 November 2019 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
5 June 2020 | Cessation of Mackintosh Structures Limited as a person with significant control on 1 November 2019 (1 page) |
5 June 2020 | Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd to Units 3 & 3a Baden-Powell Road Kirkton Industrial Estate Arbroath DD11 3LS on 5 June 2020 (1 page) |
12 December 2019 | Purchase of own shares. (3 pages) |
12 December 2019 | Cancellation of shares. Statement of capital on 27 November 2019
|
14 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 November 2014 | Registration of charge SC3783650001, created on 31 October 2014 (18 pages) |
7 November 2014 | Registration of charge SC3783650001, created on 31 October 2014 (18 pages) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Paul Gardner on 15 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Paul Gardner on 15 May 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Mr Paul Gardiner on 12 July 2010 (3 pages) |
27 May 2011 | Director's details changed for Mr Paul Gardiner on 12 July 2010 (3 pages) |
23 December 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
23 December 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
11 May 2010 | Incorporation (43 pages) |
11 May 2010 | Incorporation (43 pages) |