Memus
Forfar
Angus
DD8 3TF
Scotland
Website | bridgeendmontrose.co.uk |
---|---|
Telephone | 01261 682825 |
Telephone region | Banff |
Registered Address | 12 Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | David Fairweather 65.00% Ordinary |
---|---|
35 at £1 | Lesley Fairweather 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,742 |
Cash | £133,997 |
Current Liabilities | £267,017 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
15 May 2019 | Delivered on: 21 May 2019 Persons entitled: Ppi Reclaims (Scotland) LTD Classification: A registered charge Particulars: All and whole the subjects known as and forming bridge end garage, rossie island road, montrose, ANG57275. Outstanding |
---|---|
13 April 2016 | Delivered on: 15 April 2016 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Outstanding |
19 September 2023 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 May 2019 | Registration of charge SC3807140002, created on 15 May 2019 (7 pages) |
25 September 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 March 2018 | Satisfaction of charge SC3807140001 in full (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Lesley Denise Fairweather as a person with significant control on 21 June 2017 (2 pages) |
28 June 2017 | Notification of Lesley Denise Fairweather as a person with significant control on 21 June 2017 (2 pages) |
28 June 2017 | Notification of David Fairweather as a person with significant control on 21 June 2017 (2 pages) |
28 June 2017 | Notification of David Fairweather as a person with significant control on 21 June 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 April 2016 | Registration of charge SC3807140001, created on 13 April 2016 (17 pages) |
15 April 2016 | Registration of charge SC3807140001, created on 13 April 2016 (17 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 August 2013 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 7 August 2013 (1 page) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Director's details changed for David John Christie Fairweather on 21 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Director's details changed for David John Christie Fairweather on 21 June 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Statement of capital on 5 August 2011
|
28 July 2011 | Statement by directors (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Statement by directors (1 page) |
28 July 2011 | Solvency statement dated 22/07/11 (1 page) |
28 July 2011 | Solvency statement dated 22/07/11 (1 page) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from Rossie Island Road Montrose Angus DD10 9NW on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from Rossie Island Road Montrose Angus DD10 9NW on 27 July 2011 (1 page) |
5 July 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
5 July 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
20 August 2010 | Appointment of a director (3 pages) |
20 August 2010 | Appointment of a director (3 pages) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|