Montrose
Angus
DD10 9LE
Scotland
Director Name | Mr Shaun Tidman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenlea Cottage Brechin Road Montrose Angus DD10 9LE 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 |
65 at £1 | Pamela Tidman 65.00% Ordinary |
---|---|
35 at £1 | Shaun Tidman 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,865 |
Cash | £84,099 |
Current Liabilities | £26,174 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 April 2020 | Change of details for Mr Shaun Tidman as a person with significant control on 6 April 2020 (2 pages) |
16 April 2020 | Change of details for Mrs Pamela Tidman as a person with significant control on 6 April 2020 (2 pages) |
6 March 2020 | Resolutions
|
11 February 2020 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
3 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
3 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|