Forfar
Angus
DD8 1BJ
Scotland
Director Name | Mr Brian Grant Anderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Deborah Tait Anderson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Diana Margaret Anderson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Valerie Anderson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Nathan Anthony Anderson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Deborah Tait Anderson 5.00% Ordinary |
---|---|
5 at £1 | Diana Margaret Anderson 5.00% Ordinary |
5 at £1 | Valerie Anderson 5.00% Ordinary |
45 at £1 | Anthony Maurice Anderson 45.00% Ordinary |
20 at £1 | Brian Grant Anderson 20.00% Ordinary |
20 at £1 | George Brian Anderson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,352 |
Cash | £38,813 |
Current Liabilities | £116,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 April 2017 | Appointment of Mr Nathan Anthony Anderson as a director on 6 April 2016 (2 pages) |
3 April 2017 | Appointment of Mr Nathan Anthony Anderson as a director on 6 April 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (10 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (10 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Appointment of Mrs Valerie Anderson as a director (2 pages) |
21 January 2014 | Appointment of Mrs Valerie Anderson as a director (2 pages) |
17 January 2014 | Appointment of Mrs Deborah Tait Anderson as a director (2 pages) |
17 January 2014 | Appointment of Mrs Diana Margaret Anderson as a director (2 pages) |
17 January 2014 | Appointment of Mrs Deborah Tait Anderson as a director (2 pages) |
17 January 2014 | Appointment of Mrs Diana Margaret Anderson as a director (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Grant Anderson on 14 December 2012 (2 pages) |
16 December 2013 | Director's details changed for Mr Brian Grant Anderson on 14 December 2012 (2 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr George Brian Anderson on 14 December 2012 (2 pages) |
16 December 2013 | Director's details changed for Mr Anthony Maurice Anderson on 14 December 2012 (2 pages) |
16 December 2013 | Director's details changed for Mr George Brian Anderson on 14 December 2012 (2 pages) |
16 December 2013 | Director's details changed for Mr Anthony Maurice Anderson on 14 December 2012 (2 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 April 2013 | Registered office address changed from Seafield House Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Seafield House Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Seafield House Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|