Forfar
Angus
DD8 1TD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 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 | 19 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ramet.co.uk |
---|---|
Telephone | 01935 415970 |
Telephone region | Yeovil |
Registered Address | C/O Lsr Engineering Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
100 at £1 | Ross Alexander Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,336 |
Current Liabilities | £67,871 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
8 June 2022 | Change of details for Ross Alexander Milne as a person with significant control on 6 April 2016 (2 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
5 August 2021 | Change of details for Ross Alexander Milne as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr Ross Alexander Milne on 5 August 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 November 2019 | Change of details for Ross Alexander Milne as a person with significant control on 22 November 2019 (2 pages) |
12 June 2019 | Amended total exemption full accounts made up to 31 August 2018 (9 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 January 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
9 January 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
29 July 2010 | Appointment of Ross Alexander Milne as a director (3 pages) |
29 July 2010 | Appointment of Ross Alexander Milne as a director (3 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
21 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2010 | Incorporation (23 pages) |
19 July 2010 | Incorporation (23 pages) |