Northmuir
Kirriemuir
Angus
DD8 4PG
Scotland
Secretary Name | Christine Mary Fretwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(5 days after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Tillybardine Woodside Northmuir Kirriemuir Angus DD8 4PG Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | rchitects.org.uk |
---|---|
Telephone | 01307 466480 |
Telephone region | Forfar |
Registered Address | 50 Castle Street Forfar Angus DD8 3AB Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
90 at £1 | Paul Fretwell 90.00% Ordinary A |
---|---|
10 at £1 | Christine Fretwell 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,687 |
Cash | £51,164 |
Current Liabilities | £19,500 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
1 February 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
21 April 2022 | Register(s) moved to registered office address 50 Castle Street Forfar Angus DD8 3AB (1 page) |
21 April 2022 | Register inspection address has been changed from 15 West High Street Forfar Angus DD8 1BE Scotland to 50 Castle Street Forfar Angus DD8 3AB (1 page) |
21 April 2022 | Registered office address changed from Tillybardine Woodside Northmuir Kirriemuir Angus DD8 4PG to 50 Castle Street Forfar Angus DD8 3AB on 21 April 2022 (1 page) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
22 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Memorandum and Articles of Association (16 pages) |
14 July 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
14 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
14 July 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Appointment of Paul Martyn Fretwell as a director (3 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Appointment of Christine Mary Fretwell as a secretary (3 pages) |
14 July 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Appointment of Paul Martyn Fretwell as a director (3 pages) |
14 July 2010 | Memorandum and Articles of Association (16 pages) |
14 July 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
14 July 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
14 July 2010 | Appointment of Christine Mary Fretwell as a secretary (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed castlelaw (no.765) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed castlelaw (no.765) LIMITED\certificate issued on 01/07/10
|
25 June 2010 | Incorporation (23 pages) |
25 June 2010 | Incorporation (23 pages) |