Letham Grange
Arbroath
Angus
DD11 4QY
Scotland
Registered Address | 6 Kaims Hill Letham Grange Arbroath Angus DD11 4QY Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
51 at £1 | Mr John Bruce Cargill 51.00% Ordinary |
---|---|
49 at £1 | Mrs Anona Cargill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,237 |
Cash | £25,276 |
Current Liabilities | £94,821 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
25 September 2020 | Delivered on: 30 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'maverick' official number C21065. Outstanding |
---|---|
24 September 2015 | Delivered on: 28 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 September 2020 | Registration of charge SC3799330002, created on 25 September 2020 (17 pages) |
---|---|
15 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Director's details changed for Mr John Bruce Cargill on 1 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr John Bruce Cargill on 1 June 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 May 2016 | Company name changed greta's girl AH714 LIMITED\certificate issued on 26/05/16
|
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Company name changed greta's girl AH714 LIMITED\certificate issued on 26/05/16
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Registration of charge SC3799330001, created on 24 September 2015 (8 pages) |
28 September 2015 | Registration of charge SC3799330001, created on 24 September 2015 (8 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 February 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
4 February 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 August 2011 | Registered office address changed from 24 Parkview Gardens Arbroath Angus DD11 4JN Scotland on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr John Bruce Cargill on 15 July 2011 (2 pages) |
22 August 2011 | Registered office address changed from 24 Parkview Gardens Arbroath Angus DD11 4JN Scotland on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr John Bruce Cargill on 15 July 2011 (2 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|