Little Brechin
Brechin
DD9 6RQ
Scotland
Director Name | Mrs Grace Murray |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bellfield Little Brechin Brechin DD9 6RQ Scotland |
Telephone | 07 703112161 |
---|---|
Telephone region | Mobile |
Registered Address | 1 Bellfield Little Brechin Brechin DD9 6RQ Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
5 at £1 | Fred Murray 50.00% Ordinary |
---|---|
5 at £1 | Grace Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,154 |
Cash | £160,116 |
Current Liabilities | £383,431 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 September 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Appointment of Mrs Grace Murray as a director (2 pages) |
28 November 2013 | Appointment of Mrs Grace Murray as a director (2 pages) |
29 August 2013 | Registration of charge 4430390001 (8 pages) |
29 August 2013 | Registration of charge 4430390001 (8 pages) |
18 February 2013 | Incorporation (36 pages) |
18 February 2013 | Incorporation (36 pages) |