Brechin
Angus
DD9 6DY
Scotland
Director Name | Mrs Savitha Haneef |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 October 2011(1 year after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
Registered Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,935 |
Cash | £26,072 |
Current Liabilities | £33,583 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
24 March 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 June 2016 | Director's details changed for Mr Riaz Gulam Haneef on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mrs Savitha Haneef on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Riaz Gulam Haneef on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 31 Burnland View Elrick Westhill Aberdeenshire AB32 6AG to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for Mrs Savitha Haneef on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 31 Burnland View Elrick Westhill Aberdeenshire AB32 6AG to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 30 June 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 June 2013 | Registered office address changed from 159 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 159 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 17 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Appointment of Mrs Savitha Haneef as a director (2 pages) |
20 December 2012 | Appointment of Mrs Savitha Haneef as a director (2 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 June 2011 (1 page) |
29 September 2010 | Incorporation (22 pages) |
29 September 2010 | Incorporation (22 pages) |