Montrose
Angus
DD10 0DR
Scotland
Director Name | David Gibb |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Naranco 76 Lour Road Forfar DD8 2AZ Scotland |
Registered Address | Links Lodge John Street Montrose Angus DD10 8LZ Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
50 at £1 | David Gibb 50.00% Ordinary B |
---|---|
50 at £1 | Iain Forsyth Campbell 50.00% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
25 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
3 October 2022 | Change of details for David Gibb as a person with significant control on 6 April 2016 (2 pages) |
3 October 2022 | Change of details for Iain Forsyth Campbell as a person with significant control on 6 April 2016 (2 pages) |
3 October 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
29 August 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
12 August 2022 | Registered office address changed from 15 Academy Street Forfar DD8 2HA to Links Lodge John Street Montrose Angus DD10 8LZ on 12 August 2022 (1 page) |
30 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 29 September 2020 (10 pages) |
14 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 29 September 2019 (11 pages) |
24 February 2020 | Director's details changed for Iain Forsyth Campbell on 24 February 2020 (2 pages) |
24 February 2020 | Change of details for Iain Forsyth Campbell as a person with significant control on 24 February 2020 (2 pages) |
9 December 2019 | Change of details for David Gibb as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for David Gibb on 9 December 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 29 September 2018 (11 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 29 September 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 29 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 September 2015 (6 pages) |
7 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
7 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 October 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
23 October 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
23 October 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
23 October 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|