Kirriemuir
Angus
DD8 4ES
Scotland
Director Name | Elizabeth Cora McAinsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Learning And Development Co-Or |
Country of Residence | United Kingdom |
Correspondence Address | 93a North Street Forfar Angus DD8 3BL Scotland |
Director Name | George McAinsh |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 93a North Street Forfar Angus DD8 3BL Scotland |
Director Name | Wendy Nicol |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wellbraehead Forfar Angus DD8 3AY Scotland |
Director Name | Karen Ann Thomson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Care Sector Champion |
Country of Residence | United Kingdom |
Correspondence Address | 93a North Street Forfar Angus DD8 3BL Scotland |
Director Name | Mrs Jacqueline Gray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2013(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 August 2023) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Greenoak Business Centre 14 Newford Park Orchardbank Industrial Estate Forfar DD8 1TD Scotland |
Director Name | Miss Laura Robertson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2013(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 August 2023) |
Role | Supply Early Years Practitioner |
Country of Residence | Scotland |
Correspondence Address | Greenoak Business Centre 14 Newford Park Orchardbank Industrial Estate Forfar DD8 1TD Scotland |
Registered Address | Greenoak Business Centre 14 Newford Park Orchardbank Industrial Estate Forfar DD8 1TD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Year | 2014 |
---|---|
Turnover | £176,654 |
Net Worth | £92,960 |
Cash | £112,696 |
Current Liabilities | £20,590 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
24 April 2019 | Registered office address changed from Oaktree Small Business Centre, 48a Market Street Forfar DD8 3EW Scotland to Greenoak Business Centre 14 Newford Park Orchardbank Industrial Estate Forfar DD8 1TD on 24 April 2019 (1 page) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 93a North Street Forfar Angus DD8 3BL to Oaktree Small Business Centre, 48a Market Street Forfar DD8 3EW on 5 February 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
24 March 2016 | Annual return made up to 13 March 2016 no member list (8 pages) |
24 March 2016 | Annual return made up to 13 March 2016 no member list (8 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
24 March 2015 | Annual return made up to 13 March 2015 no member list (8 pages) |
24 March 2015 | Annual return made up to 13 March 2015 no member list (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
3 April 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
3 April 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
13 January 2014 | Memorandum and Articles of Association (17 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Memorandum and Articles of Association (17 pages) |
13 January 2014 | Resolutions
|
5 December 2013 | Appointment of Miss Laura Robertson as a director (2 pages) |
5 December 2013 | Appointment of Mrs Jacqueline Gray as a director (2 pages) |
5 December 2013 | Appointment of Mrs Jacqueline Gray as a director (2 pages) |
5 December 2013 | Appointment of Miss Laura Robertson as a director (2 pages) |
13 March 2013 | Incorporation (40 pages) |
13 March 2013 | Incorporation (40 pages) |