Forfar
Angus
DD8 2QP
Scotland
Director Name | Graeme Smith Fraser |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newton Of Idvies Forfar Angus DD8 2QP Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alistair Smith Fraser 50.00% Ordinary |
---|---|
1 at £1 | Graeme Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£421 |
Cash | £62,224 |
Current Liabilities | £22,013 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
17 June 2013 | Delivered on: 21 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Change of details for Mr Alastair Smith Fraser as a person with significant control on 6 April 2016 (2 pages) |
26 April 2023 | Change of details for Mr Graeme Fraser as a person with significant control on 6 April 2016 (2 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
11 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 June 2013 | Registration of charge 4491410001 (5 pages) |
21 June 2013 | Registration of charge 4491410001 (5 pages) |
6 June 2013 | Director's details changed for Graeme Fraser on 20 May 2013 (3 pages) |
6 June 2013 | Director's details changed for Graeme Fraser on 20 May 2013 (3 pages) |
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|