Arbroath
Angus
DD11 1RP
Scotland
Director Name | Anne Robertson Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Lindsay Street Arbroath Angus DD11 1RP Scotland |
Website | www.anguswomensaid.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01241 439437 |
Telephone region | Arbroath |
Registered Address | 7 Lindsay Street Arbroath Angus DD11 1RP Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
1 at £1 | Angus Women's Aid LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £20,000 |
Current Liabilities | £19,900 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
19 October 2017 | Director's details changed for Anne Robertson Brown on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Anne Robertson Brown on 18 October 2017 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Director's details changed for Anne Robertson Brown on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Anne Robertson Brown on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Irene Esplin Clark on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Irene Esplin Clark on 10 February 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 February 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
14 February 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|