Forfar
Tayside
DD8 1BJ
Scotland
Secretary Name | Mr Jack Reavley |
---|---|
Status | Current |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
Director Name | Patrick Alan McCarthy Skehan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17-21 Taits Lane Dundee Angus DD2 1DZ Scotland |
Director Name | Mr Neil Clark Dymock |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2020) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 17-21 Taits Lane Dundee Angus DD2 1DZ Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jack Reavley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,395 |
Cash | £6,920 |
Current Liabilities | £6,188 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
22 December 2020 | Termination of appointment of Neil Clark Dymock as a director on 31 March 2020 (1 page) |
---|---|
22 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 April 2017 | Appointment of Patrick Alan Mccarthy Skehan as a director on 1 April 2017 (3 pages) |
12 April 2017 | Appointment of Mr Neil Clark Dymock as a director on 1 April 2017 (3 pages) |
12 April 2017 | Appointment of Mr Neil Clark Dymock as a director on 1 April 2017 (3 pages) |
12 April 2017 | Appointment of Patrick Alan Mccarthy Skehan as a director on 1 April 2017 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 October 2013 | Secretary's details changed for Mr Jack Reavley on 8 October 2013 (1 page) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Jack Reavley on 8 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Jack Reavley on 8 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Jack Reavley on 8 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr Jack Reavley on 8 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Jack Reavley on 8 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Jack Reavley on 8 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mr Jack Reavley on 8 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Mr Jack Reavley on 8 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Mr Jack Reavley on 8 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for Mr Jack Reavley on 8 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Mr Jack Reavley on 8 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
1 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
8 October 2010 | Incorporation (23 pages) |
8 October 2010 | Incorporation (23 pages) |