Kirriemuir
Angus
DD8 5JR
Scotland
Director Name | Andrew Thomas Thom Scott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Coul Farm Lintrathen Kirriemuir Angus DD8 5JR Scotland |
Secretary Name | Julie Maree Hermitage |
---|---|
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Wester Coul Farm Lintrathen Kirriemuir Angus DD8 5JR Scotland |
Registered Address | Wester Coul Farm Lintrathen Kirriemuir Angus DD8 5JR Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
21 December 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
12 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
11 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 April 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
1 April 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 December 2013 | Register(s) moved to registered inspection location (1 page) |
3 December 2013 | Register inspection address has been changed (1 page) |
3 December 2013 | Register inspection address has been changed (1 page) |
3 December 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Appointment of Julie Maree Hermitage as a secretary (2 pages) |
6 November 2013 | Appointment of Julie Maree Hermitage as a secretary (2 pages) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|