Annan
Dumfriesshire
DG12 5JQ
Scotland
Secretary Name | Mr Eric George Fenwick |
---|---|
Status | Current |
Appointed | 16 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Broomhill Bridge Of Dee Castle Douglas Kirkcudbrightshire DG7 1TT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 26 High Street Annan Dumfriesshire DG12 6AJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Mcmurdo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,280 |
Current Liabilities | £71,371 |
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 | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
6 October 2010 | Delivered on: 16 October 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 September 2010 | Delivered on: 30 September 2010 Persons entitled: Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mfv two brothers official number C17181. Outstanding |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 August 2017 | Satisfaction of charge 2 in full (1 page) |
30 August 2017 | Satisfaction of charge 2 in full (1 page) |
28 June 2017 | Notification of John Kirk Mcmurdo as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of John Kirk Mcmurdo as a person with significant control on 1 July 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for John Kirk Mcmurdo on 23 June 2011 (3 pages) |
4 July 2011 | Director's details changed for John Kirk Mcmurdo on 23 June 2011 (3 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from Montpelier Professional 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Montpelier Professional 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Montpelier Professional 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS United Kingdom on 4 July 2011 (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Appointment of Mr Eric George Fenwick as a secretary (2 pages) |
17 September 2010 | Appointment of Mr Eric George Fenwick as a secretary (2 pages) |
26 July 2010 | Appointment of John Kirk Mcmurdo as a director (3 pages) |
26 July 2010 | Appointment of John Kirk Mcmurdo as a director (3 pages) |
28 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 June 2010 | Incorporation (23 pages) |
23 June 2010 | Incorporation (23 pages) |