By Forfar
Angus
DD8 3TY
Scotland
Director Name | Gillian Gibb |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Memus Forfar Angus DD8 3TY Scotland |
Director Name | Rosemary Scrimgeour |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnhall Lintrathen Kirriemuir Angus DD8 5JJ Scotland |
Telephone | 01307 860366 |
---|---|
Telephone region | Forfar |
Registered Address | The Old Manse Memus By Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
3 at £1 | Mr Gavin Edward Innes 75.00% Ordinary |
---|---|
1 at £1 | Gillian Gibb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,234 |
Cash | £20,344 |
Current Liabilities | £107,110 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
10 June 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
---|---|
16 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
8 November 2019 | Director's details changed for Mr Gavin Edward Innes on 8 November 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
6 February 2013 | Appointment of Gillian Gibb as a director (2 pages) |
6 February 2013 | Termination of appointment of Rosemary Scrimgeour as a director (1 page) |
6 February 2013 | Termination of appointment of Rosemary Scrimgeour as a director (1 page) |
6 February 2013 | Appointment of Gillian Gibb as a director (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA Scotland on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA Scotland on 26 May 2011 (1 page) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|