Kirriemuir
Angus
DD8 5LX
Scotland
Director Name | Mrs Lynda Jean Grant |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Reedie Farm Kirriemuir Angus DD8 5LX Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Robertson Grant 50.00% Ordinary |
---|---|
50 at £1 | Lynda Jean Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,257 |
Cash | £45,169 |
Current Liabilities | £275,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
30 September 2014 | Delivered on: 4 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 October 2014 | Registration of charge SC4728410001, created on 30 September 2014 (19 pages) |
4 October 2014 | Registration of charge SC4728410001, created on 30 September 2014 (19 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|