Arbroath
DD11 1HL
Scotland
Director Name | Mr Jonathan Andrew Yeoman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2013(1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 April 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 78 High Street Arbroath Angus DD11 1HL Scotland |
Secretary Name | Mr Alan Bryce Connelly |
---|---|
Status | Closed |
Appointed | 17 January 2013(1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | 78 High Street Arbroath Angus DD11 1HL Scotland |
Website | connellyandyeoman.co.uk |
---|
Registered Address | 78 High Street Arbroath Angus DD11 1HL Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Bryce Connelly 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Andrew Yeoman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,295 |
Cash | £43,420 |
Current Liabilities | £30,447 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2023 | Application to strike the company off the register (3 pages) |
15 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
22 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 January 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
6 January 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
11 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
2 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
26 June 2013 | Appointment of Mr Alan Bryce Connelly as a secretary (1 page) |
26 June 2013 | Appointment of Mr Alan Bryce Connelly as a secretary (1 page) |
18 January 2013 | Appointment of Mr Jonathan Andrew Yeoman as a director (2 pages) |
18 January 2013 | Appointment of Mr Jonathan Andrew Yeoman as a director (2 pages) |
18 December 2012 | Incorporation (21 pages) |
18 December 2012 | Incorporation (21 pages) |