Forfar
Angus
DD8 1EQ
Scotland
Secretary Name | Mrs Patricia Anderson Taylor |
---|---|
Status | Current |
Appointed | 22 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Wellbraehead Forfar DD8 3AY Scotland |
Director Name | Mr James Morrison Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstile Cottage Oathlaw Forfar Angus DD8 3PQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 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 | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Steve Mitchell Taylor 99.00% Ordinary A |
---|---|
1 at £1 | Donna Anne Taylor 1.00% Ordinary B |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
24 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 May 2016 | Appointment of Mr James Morrison Taylor as a director on 18 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr James Morrison Taylor as a director on 18 May 2016 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
18 March 2016 | Director's details changed for Steven Mitchell Taylor on 2 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Steven Mitchell Taylor on 2 March 2016 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 May 2014 | Appointment of Mrs Patricia Anderson Taylor as a secretary (2 pages) |
23 May 2014 | Appointment of Mrs Patricia Anderson Taylor as a secretary (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page) |
22 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Appointment of Steven Mitchell Taylor as a director (2 pages) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Appointment of Steven Mitchell Taylor as a director (2 pages) |
9 May 2011 | Register inspection address has been changed (1 page) |
24 March 2011 | Resolutions
|
24 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
24 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
22 March 2011 | Incorporation (22 pages) |
22 March 2011 | Incorporation (22 pages) |