Forfar
DD8 1BJ
Scotland
Director Name | Petra Stieber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | Germany |
Correspondence Address | Widenmayerstr. 14 80538 Munich Germany |
Website | isobm.org |
---|
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £449,642 |
Cash | £210,001 |
Current Liabilities | £2,198 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 January 2019 | Resolutions
|
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
15 May 2018 | Change of details for Dr Ricardo Juan Moro - Vidal as a person with significant control on 9 May 2018 (2 pages) |
15 May 2018 | Cessation of Petra Stieber as a person with significant control on 17 January 2018 (1 page) |
15 May 2018 | Termination of appointment of Petra Stieber as a director on 17 January 2018 (1 page) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Dr. Ricardo Juan Moro on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Dr. Ricardo Juan Moro on 17 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
12 December 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
8 March 2016 | Annual return made up to 6 February 2016 no member list (3 pages) |
8 March 2016 | Director's details changed for Petra Stieber on 6 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Petra Stieber on 6 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 6 February 2016 no member list (3 pages) |
14 December 2015 | Appointment of Dr. Ricardo Juan Moro as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Dr. Ricardo Juan Moro as a director on 14 December 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 June 2015 | Annual return made up to 6 February 2015 no member list (2 pages) |
15 June 2015 | Annual return made up to 6 February 2015 no member list (2 pages) |
15 June 2015 | Annual return made up to 6 February 2015 no member list (2 pages) |
29 May 2015 | Registered office address changed from Dr Catharine M Sturgeon Dept of Clinical Biochemistry, Royal Infirmary of Edinburgh, 51 Little France Crescent Edinburgh EH16 4SA to Westby 64 West High Street Forfar DD8 1BJ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Dr Catharine M Sturgeon Dept of Clinical Biochemistry, Royal Infirmary of Edinburgh, 51 Little France Crescent Edinburgh EH16 4SA to Westby 64 West High Street Forfar DD8 1BJ on 29 May 2015 (1 page) |
6 February 2014 | Incorporation (38 pages) |
6 February 2014 | Incorporation (38 pages) |