Montrose
Angus
DD10 8GZ
Scotland
Registered Address | Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Cosmo Greig 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Director's details changed for Mr Cosmo Greig on 26 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Cosmo Greig on 26 April 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 12 July 2012 (1 page) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Cosmo Greig on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Mr Cosmo Greig on 16 May 2012 (2 pages) |
24 August 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
24 August 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|