Carnoustie
Angus
DD7 7JY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | C/O Panmure Dental Care 150 Lawers Drive Broughty Ferry Dundee DD5 3UP Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Giles Sandford 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £66,739 |
Current Liabilities | £18,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
6 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
26 January 2023 | Director's details changed for John Giles Sandford on 20 January 2023 (2 pages) |
26 January 2023 | Change of details for John Giles Sandford as a person with significant control on 6 April 2016 (2 pages) |
23 January 2023 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to C/O Panmure Dental Care 150 Lawers Drive Broughty Ferry Dundee DD5 3UP on 23 January 2023 (1 page) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 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) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Appointment of John Giles Sandford as a director (3 pages) |
25 February 2011 | Appointment of John Giles Sandford as a director (3 pages) |
25 February 2011 | Register inspection address has been changed (2 pages) |
25 February 2011 | Register inspection address has been changed (2 pages) |
26 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
26 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
24 January 2011 | Incorporation (22 pages) |
24 January 2011 | Incorporation (22 pages) |