Arbroath
Angus
DD11 4AG
Scotland
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Karen Wann |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Addison Place Arbroath DD11 2AX Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Angus Accountancy 5a Dishlandtown Street Arbroath Angus DD11 1QX Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Lee Cornel Page 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
28 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
27 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
2 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
25 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 October 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
28 August 2017 | Director's details changed for Lee Cornel Page on 1 January 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 August 2017 | Director's details changed for Lee Cornel Page on 1 January 2017 (2 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
22 November 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
22 November 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Termination of appointment of Karen Wann as a director (1 page) |
2 June 2011 | Termination of appointment of Karen Wann as a director (1 page) |
9 November 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
9 November 2010 | Termination of appointment of Pamela Leiper as a director (1 page) |
8 November 2010 | Appointment of Lee Cornel Page as a director (2 pages) |
8 November 2010 | Appointment of Lee Cornel Page as a director (2 pages) |
5 November 2010 | Appointment of Mrs Karen Wann as a director (2 pages) |
5 November 2010 | Appointment of Mrs Karen Wann as a director (2 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
25 August 2010 | Incorporation (25 pages) |
25 August 2010 | Incorporation (25 pages) |