Forfar
Angus
DD8 2AY
Scotland
Director Name | Mr Joseph William Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Hillside Road Forfar Angus DD8 2AY Scotland |
Director Name | Mrs Julia Anne Mitchell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbarrow House Dumbarrow Letham Forfar Angus DD8 2ST Scotland |
Director Name | Mr Stephen Gordon Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow House Dumbarrow Letham Forfar Aungus DD8 2ST Scotland |
Registered Address | 35 Hillside Road Forfar Angus DD8 2AY Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Jacqueline Mitchell 25.00% Ordinary |
---|---|
25 at £1 | Joseph William Mitchell 25.00% Ordinary |
25 at £1 | Julia Anne Mitchell 25.00% Ordinary |
25 at £1 | Stephen Gordon Mitchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,421 |
Cash | £4,770 |
Current Liabilities | £4,201 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 September 2013 | Company name changed cgwt LIMITED\certificate issued on 17/09/13
|
6 March 2013 | Incorporation (25 pages) |