Kirriemuir
Angus
DD8 4GQ
Scotland
Director Name | Mrs Susan Margaret Mountford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Retired Doctor |
Country of Residence | Kirriemuir |
Correspondence Address | 6 East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | Mrs Catherine Helen Heggie |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Green Pencaitland Tranent East Lothian EH34 5HE Scotland |
Director Name | Mr David Thomas Mountford |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 72 Redcatch Road Knowle Bristol B54 2EY |
Secretary Name | Mr David Thomas Mountford |
---|---|
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Redcatch Road Knowle Bristol B54 2EY |
Registered Address | 10 The Green Pencaitland Tranent East Lothian EH34 5HE Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
14 March 2018 | Delivered on: 14 March 2018 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
20 September 2023 | Change of details for Ms Catherine Helen Heggie as a person with significant control on 8 September 2023 (2 pages) |
3 July 2023 | Registered office address changed from 6 East Hillbank Kirriemuir Angus DD8 4GQ to 10 the Green Pencaitland Tranent East Lothian EH34 5HE on 3 July 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 September 2022 | Change of details for Mr David Thomas Mountford as a person with significant control on 6 April 2016 (2 pages) |
9 September 2022 | Change of details for Ms Catherine Helen Heggie as a person with significant control on 9 December 2019 (2 pages) |
9 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
7 January 2021 | Cessation of David Thomas Mountford as a person with significant control on 6 April 2016 (1 page) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
14 September 2020 | Director's details changed for Catherine Helen Heggie on 10 September 2020 (2 pages) |
13 September 2020 | Director's details changed for Mr David Thomas Mountford on 10 September 2020 (2 pages) |
13 September 2020 | Director's details changed for Catherine Helen Heggie on 10 September 2020 (2 pages) |
15 January 2020 | Cessation of Catherine Helen Heggie as a person with significant control on 6 April 2016 (1 page) |
9 December 2019 | Director's details changed for Catherine Helen Heggie on 9 December 2019 (2 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge SC4862920001, created on 14 March 2018 (17 pages) |
2 October 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
2 October 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
15 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
12 September 2016 | Director's details changed for Mr David Thomas Mountford on 2 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Catherine Helen Heggie on 2 September 2016 (3 pages) |
12 September 2016 | Secretary's details changed for Mr David Thomas Mountford on 2 September 2016 (1 page) |
12 September 2016 | Director's details changed for Mr David Thomas Mountford on 2 September 2016 (2 pages) |
12 September 2016 | Secretary's details changed for Mr David Thomas Mountford on 2 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
12 September 2016 | Director's details changed for Catherine Helen Heggie on 2 September 2016 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 March 2015 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 6 East Hillbank Kirriemuir Angus DD8 4GQ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 6 East Hillbank Kirriemuir Angus DD8 4GQ on 16 March 2015 (1 page) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|