Kirriemuir
Angus
DD8 4TW
Scotland
Director Name | Mr Malcolm Andrew Nicholson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
Director Name | Mrs Yvonne Wallace |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland |
Secretary Name | Mrs Yvonne Wallace |
---|---|
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Angus DD2 1PP Scotland |
Website | www.wrightfoundation.com |
---|---|
Email address | [email protected] |
Telephone | 01382 451188 |
Telephone region | Dundee |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,370 |
Cash | £1,706 |
Current Liabilities | £52,932 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
11 July 2023 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 11 July 2023 (1 page) |
30 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
11 October 2022 | Appointment of Mr Malcolm Andrew Nicholson as a director on 7 October 2022 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
4 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 May 2021 | Termination of appointment of Yvonne Wallace as a director on 10 April 2021 (1 page) |
26 May 2021 | Termination of appointment of Yvonne Wallace as a secretary on 10 April 2021 (1 page) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Cessation of Yvonne Wallace as a person with significant control on 7 April 2016 (1 page) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Cessation of Yvonne Wallace as a person with significant control on 7 April 2016 (1 page) |
20 December 2017 | Notification of a person with significant control statement (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Company name changed wright foundation LIMITED\certificate issued on 21/06/17
|
21 June 2017 | Resolutions
|
21 June 2017 | Company name changed wright foundation LIMITED\certificate issued on 21/06/17
|
28 February 2017 | Appointment of Mrs Lorraine Mckenzie Nicholson as a director on 27 January 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Lorraine Mckenzie Nicholson as a director on 27 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Annual return made up to 19 December 2015 no member list (3 pages) |
13 January 2016 | Annual return made up to 19 December 2015 no member list (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 19 December 2014 no member list (3 pages) |
22 December 2014 | Annual return made up to 19 December 2014 no member list (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 19 December 2013 no member list (3 pages) |
6 June 2014 | Annual return made up to 19 December 2013 no member list (3 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Incorporation (19 pages) |
19 December 2012 | Incorporation (19 pages) |