Forfar
Angus
DD8 1BJ
Scotland
Secretary Name | Mr Greg Soutar |
---|---|
Status | Current |
Appointed | 10 January 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Queen Street Forfar DD8 3AJ Scotland |
Director Name | Mr Gavin Paul Harris |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 27 Queen Street Forfar DD8 3AJ Scotland |
Director Name | Mr Greg Soutar |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 27 Queen Street Forfar DD8 3AJ Scotland |
Director Name | Mr Lee Paterson |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Firefighter |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Gavin Paul Harris |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Sherad Mehta |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Post Person |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Registered Address | 27 Queen Street Forfar DD8 3AJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 11 January 2022
|
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 October 2021 | Termination of appointment of Sherad Mehta as a director on 6 October 2021 (1 page) |
25 August 2021 | Appointment of Mr Greg Soutar as a director on 25 August 2021 (2 pages) |
25 August 2021 | Secretary's details changed for Mr Greg Soutar on 25 August 2021 (1 page) |
25 August 2021 | Director's details changed for Mr William John Ferguson on 25 August 2021 (2 pages) |
25 August 2021 | Secretary's details changed for Mr Greg Soutar on 25 August 2021 (1 page) |
25 August 2021 | Appointment of Mr Gavin Paul Harris as a director on 25 August 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
27 May 2015 | Termination of appointment of Gavin Paul Harris as a director on 26 January 2015 (1 page) |
27 May 2015 | Termination of appointment of Gavin Paul Harris as a director on 26 January 2015 (1 page) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
22 January 2015 | Appointment of Mr Greg Soutar as a secretary on 10 January 2015 (2 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
22 January 2015 | Appointment of Mr Greg Soutar as a secretary on 10 January 2015 (2 pages) |
11 April 2014 | Director's details changed for Mr Sherad Mehta on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Sherad Mehta on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Gavin Paul Harris on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr William John Ferguson on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Gavin Paul Harris on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Gavin Paul Harris on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr William John Ferguson on 9 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from C/O William Ferguson 60 Gallowshade Road Forfar Angus DD8 1LY Scotland on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from C/O William Ferguson 60 Gallowshade Road Forfar Angus DD8 1LY Scotland on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr William John Ferguson on 9 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Sherad Mehta on 9 April 2014 (2 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|