Forfar
Angus
DD8 2UF
Scotland
Director Name | Mrs Yvonne Louise Corbett |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Turin House Turin Forfar Angus DD8 2UF Scotland |
Secretary Name | Storie Cruden & Simpson (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 2 Bon Accord Crescent Aberdeen AB11 6DH Scotland |
Director Name | Mr Ronald Hugh Tough |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barnyards Of Delgaty Turriff Aberdeenshire AB53 7TD Scotland |
Secretary Name | Mrs Yvonne Louise Corbett |
---|---|
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Turin House Turin Forfar Angus DD8 2UF Scotland |
Registered Address | 5 Albyn Terrace Aberdeen AB10 1YP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
998 at £1 | Ronald Hugh Tough 99.80% Ordinary |
---|---|
1 at £1 | Alan William George Corbett 0.10% Ordinary |
1 at £1 | Yvonne Louise Corbett 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £955,633 |
Current Liabilities | £388,529 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
9 June 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from 2 Bon Accord Crescent Aberdeen AB11 6DH to 5 Albyn Terrace Aberdeen AB10 1YP on 21 February 2022 (1 page) |
6 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 29 April 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 29 April 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 29 April 2018 (4 pages) |
23 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Termination of appointment of Ronald Hugh Tough as a director on 31 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Ronald Hugh Tough as a director on 31 December 2016 (2 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 June 2015 | Appointment of Storie Cruden & Simpson as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Yvonne Louise Corbett as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Storie Cruden & Simpson as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Storie Cruden & Simpson as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Yvonne Louise Corbett as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Yvonne Louise Corbett as a secretary on 2 June 2015 (1 page) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Alan William George Corbett on 28 May 2014 (2 pages) |
5 May 2015 | Director's details changed for Mr Alan William George Corbett on 28 May 2014 (2 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Secretary's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (1 page) |
1 May 2015 | Director's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (2 pages) |
1 May 2015 | Director's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (2 pages) |
1 May 2015 | Secretary's details changed for Mrs Yvonne Louise Corbett on 28 May 2014 (1 page) |
29 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|