Montrose
Angus
DD10 0DN
Scotland
Director Name | Rosemary White Henderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Bridgeton St Cyrus Montrose Angus DD10 0DN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
6 March 2015 | Delivered on: 9 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Turbine site, mains of bridgeton, st cyrus, montrose, angus, DD10 0DN. Outstanding |
---|---|
3 February 2015 | Delivered on: 10 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
11 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 March 2015 | Registration of charge SC4193270002, created on 6 March 2015 (5 pages) |
9 March 2015 | Registration of charge SC4193270002, created on 6 March 2015 (5 pages) |
9 March 2015 | Registration of charge SC4193270002, created on 6 March 2015 (5 pages) |
10 February 2015 | Registration of charge SC4193270001, created on 3 February 2015 (19 pages) |
10 February 2015 | Registration of charge SC4193270001, created on 3 February 2015 (19 pages) |
10 February 2015 | Registration of charge SC4193270001, created on 3 February 2015 (19 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
28 March 2012 | Appointment of David Candy Henderson as a director (2 pages) |
28 March 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
28 March 2012 | Appointment of David Candy Henderson as a director (2 pages) |
28 March 2012 | Appointment of Rosemary White Henderson as a director (2 pages) |
28 March 2012 | Termination of appointment of Pamela Leiper as a director (1 page) |
28 March 2012 | Appointment of Rosemary White Henderson as a director (2 pages) |
13 March 2012 | Incorporation (25 pages) |
13 March 2012 | Incorporation (25 pages) |