Forfar
Angus
DD8 1QJ
Scotland
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2013(same day as company formation) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Lord Michael Fergus Strathmore |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Glamis Castle Glamis Forfar DD8 1QH Scotland |
Registered Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Earl Of Strathmore And Kinghorne 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
9 August 2023 | Registered office address changed from Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA to 133 Fountainbridge Edinburgh EH3 9BA on 9 August 2023 (1 page) |
---|---|
24 July 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
4 May 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
1 June 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page) |
19 April 2016 | Termination of appointment of Michael Fergus Strathmore as a director on 27 February 2016 (1 page) |
19 April 2016 | Termination of appointment of Michael Fergus Strathmore as a director on 27 February 2016 (1 page) |
19 April 2016 | Appointment of Lord Simon Patrick Bowes-Lyon as a director on 28 February 2016 (2 pages) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page) |
19 April 2016 | Appointment of Lord Simon Patrick Bowes-Lyon as a director on 28 February 2016 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA to Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA to Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA on 20 April 2015 (1 page) |
30 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 April 2013 | Incorporation (28 pages) |
10 April 2013 | Incorporation (28 pages) |