Arbroath
Angus
DD11 1AW
Scotland
Secretary Name | Mr Michael Thomas Patterson |
---|---|
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 High Street Arbroath Angus DD11 1AW Scotland |
Director Name | Mr Lee Patterson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 46 Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
Director Name | Mr Neil Patterson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
Director Name | Mr James David Hutcheson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 66 High Street Arbroath Angus DD11 1AW Scotland |
Registered Address | 46 Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
50 at £1 | James Hutcheson 50.00% Ordinary |
---|---|
50 at £1 | Michael Thomas Patterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,078 |
Cash | £5,669 |
Current Liabilities | £36,607 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (3 months ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 February 2020 | Notification of Lee Patterson as a person with significant control on 6 February 2020 (2 pages) |
20 February 2020 | Change of details for Mr Michael Thomas Patterson as a person with significant control on 6 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
18 February 2020 | Appointment of Mr Lee Patterson as a director on 18 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr Neil Patterson as a director on 18 February 2020 (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
28 February 2019 | Resolutions
|
27 February 2019 | Registered office address changed from Unit 3 Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP to 46 Gray Street Broughty Ferry Dundee DD5 2BJ on 27 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
20 October 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
9 May 2017 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to Unit 3 Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA to Unit 3 Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP on 9 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Termination of appointment of James David Hutcheson as a director on 24 March 2015 (1 page) |
15 October 2015 | Termination of appointment of James David Hutcheson as a director on 24 March 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|