Forfar
DD8 2AS
Scotland
Director Name | Mark Mitchell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(5 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Maryfield Road Broughty Ferry Dundee DD5 2JJ Scotland |
Registered Address | 12f Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Margaret Campbell Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,351 |
Cash | £264 |
Current Liabilities | £47,766 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
20 November 2019 | Delivered on: 22 November 2019 Persons entitled: Angus Council Classification: A registered charge Particulars: Charge is standard security over subjects known as and forming stores and garage at 7 clerk street, brechin. All as more particularly detailed in the attached standard security. Outstanding |
---|---|
27 May 2019 | Delivered on: 29 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
30 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 August 2021 | Registered office address changed from 64 Allardice Street Stonehaven AB39 2AA to 12F Atfuthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ on 17 August 2021 (1 page) |
17 August 2021 | Registered office address changed from 12F Atfuthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ on 17 August 2021 (1 page) |
4 August 2021 | Change of details for Mr Mark Mitchell as a person with significant control on 4 August 2021 (2 pages) |
6 April 2021 | Director's details changed for Mr Mark Mitchell on 6 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 November 2019 | Registration of charge SC4472340002, created on 20 November 2019 (12 pages) |
29 May 2019 | Registration of charge SC4472340001, created on 27 May 2019 (17 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 April 2019 | Director's details changed for Mr Mark Mitchell on 5 April 2019 (2 pages) |
5 April 2019 | Change of details for Ms Margaret Campbell Mitchell as a person with significant control on 18 March 2019 (2 pages) |
5 April 2019 | Notification of Mark Mitchell as a person with significant control on 18 March 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
3 May 2018 | Appointment of Mr Mark Mitchell as a director on 1 May 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
25 November 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 April 2013 | Incorporation (21 pages) |
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 April 2013 | Incorporation (21 pages) |