Montrose
DD10 9LF
Scotland
Director Name | Mrs Nicola Coull |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Abbotsfield Grange Pugeston Montrose DD10 9LF Scotland |
Registered Address | 1 Abbotsfield Grange Pugeston Montrose DD10 9LF Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
1 at £1 | Michael David Coull 50.00% Ordinary |
---|---|
1 at £1 | Nicola Coull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,398 |
Cash | £1,600 |
Current Liabilities | £66,536 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 June 2012 | Delivered on: 6 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 college hall cottages, hillside, montrose ANG14391. Outstanding |
---|---|
23 May 2012 | Delivered on: 1 June 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Semi-detached dwellinghouse with garden ground known as 14 college hall, cottages, hillside, montrose ANG14391. Outstanding |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2016 | Satisfaction of charge 2 in full (14 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 March 2012 | Incorporation (36 pages) |