Forfar
Angus
DD8 2EQ
Scotland
Director Name | Mr Drew Graham Webster |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 East High Street Forfar Angus DD8 2EQ Scotland |
Director Name | Mr Ian Angus Cooke |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 109 East High Street Forfar Angus DD8 2EQ Scotland |
Director Name | Mr Andrew Gordon Webster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 109 East High Street Forfar Angus DD8 2EQ Scotland |
Registered Address | 109 East High Street Forfar Angus DD8 2EQ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ian Cooke 50.00% Ordinary B |
---|---|
100 at £1 | Kevin Webster 50.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
19 August 2020 | Resolutions
|
19 August 2020 | Memorandum and Articles of Association (26 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Andrew Gordon Webster as a director on 26 February 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Cessation of Kevin Scott Webster as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Kevin Scott Webster as a person with significant control on 25 April 2016 (1 page) |
20 November 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
20 November 2017 | Notification of Vista Properties & Development Limited as a person with significant control on 25 April 2016 (2 pages) |
20 November 2017 | Notification of Vista Properties & Development Limited as a person with significant control on 20 November 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 July 2016 | Appointment of Mr Drew Graham Webster as a director on 25 April 2016 (3 pages) |
6 July 2016 | Appointment of Mr Drew Graham Webster as a director on 25 April 2016 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
21 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 August 2015 | Termination of appointment of Ian Angus Cooke as a director on 7 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Andrew Gordon Webster as a director on 7 August 2015 (3 pages) |
19 August 2015 | Appointment of Mr Andrew Gordon Webster as a director on 7 August 2015 (3 pages) |
19 August 2015 | Appointment of Mr Andrew Gordon Webster as a director on 7 August 2015 (3 pages) |
19 August 2015 | Termination of appointment of Ian Angus Cooke as a director on 7 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Ian Angus Cooke as a director on 7 August 2015 (2 pages) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|