Forfar
Angus
DD8 3LQ
Scotland
Director Name | Sarah Kay Laird |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Turfbeg Place Forfar Angus DD8 3LQ Scotland |
Director Name | Mrs Anna Stewart Thomas |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Welton Welton Corner Forfar Angus DD8 2RE Scotland |
Director Name | Hayden Robert Thomas |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Welton Welton Corner Forfar Angus DD8 2RE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Whinneyknowe Old Brechin Road Forfar DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
8 at £1 | Sarah Kay Laird 8.00% Ordinary |
---|---|
37 at £1 | Anna Stewart Thomas 37.00% Ordinary |
37 at £1 | Hayden Robert Thomas 37.00% Ordinary |
18 at £1 | Janice Margaret Laird 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,433 |
Cash | £39,893 |
Current Liabilities | £128,390 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
10 December 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
---|---|
10 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
3 September 2018 | Registered office address changed from The Welton Welton Corner Forfar Angus DD8 2RE to Whinneyknowe Old Brechin Road Forfar DD8 3DX on 3 September 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
14 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Appointment of Sarah Kay Laird as a director (2 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Appointment of Janice Margaret Laird as a director (2 pages) |
12 October 2010 | Appointment of Hayden Robert Thomas as a director (2 pages) |
12 October 2010 | Appointment of Janice Margaret Laird as a director (2 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Appointment of Sarah Kay Laird as a director (2 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Appointment of Anna Stewart Thomas as a director (2 pages) |
12 October 2010 | Appointment of Hayden Robert Thomas as a director (2 pages) |
12 October 2010 | Appointment of Anna Stewart Thomas as a director (2 pages) |
7 October 2010 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
7 October 2010 | Current accounting period extended from 30 September 2011 to 28 February 2012 (3 pages) |
7 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
7 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
28 September 2010 | Incorporation (22 pages) |
28 September 2010 | Incorporation (22 pages) |