Forfar
Angus
DD8 3TY
Scotland
Director Name | Mr Neil Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Business Proprietor |
Country of Residence | Scotland |
Correspondence Address | 15 Pirnie Mill Forfar Angus DD8 3ES Scotland |
Registered Address | 18 18 Gordon Park Orchard Park Industrial Estate Forfar Angus DD8 1WJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
1 at £1 | Malcolm David Black 50.00% Ordinary |
---|---|
1 at £1 | Neil Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,778 |
Cash | £9,513 |
Current Liabilities | £72,231 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
31 August 2023 | Amended total exemption full accounts made up to 31 January 2022 (7 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
30 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
2 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
30 March 2021 | Cessation of Neil Scott as a person with significant control on 31 July 2020 (1 page) |
30 March 2021 | Termination of appointment of Neil Scott as a director on 31 July 2020 (1 page) |
17 March 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 May 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 January 2017 | Registered office address changed from Glenview Memus Forfar Angus DD8 3TY to 18 18 Gordon Park Orchard Park Industrial Estate Forfar Angus DD8 1WJ on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Glenview Memus Forfar Angus DD8 3TY to 18 18 Gordon Park Orchard Park Industrial Estate Forfar Angus DD8 1WJ on 9 January 2017 (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 April 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
26 April 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 October 2012 | Incorporation (21 pages) |
18 October 2012 | Incorporation (21 pages) |