Arbroath
Angus
DD11 2DQ
Scotland
Website | arbroathseasafari.co.uk |
---|
Registered Address | 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
100 at £1 | Andrew Christopher Spence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,916 |
Cash | £14,076 |
Current Liabilities | £76,928 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 20 May 2013 (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 12 November 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page) |
1 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
1 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|