Brechin
DD9 6DY
Scotland
Director Name | Mr Wayne Nicholson Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old City Club 6 Southesk Street Brechin DD9 6DY Scotland |
Director Name | Mrs Sheila Martin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Eider Road Newburgh Ellon Aberdeenshire AB41 6FD Scotland |
Secretary Name | Mr Alistair Martin |
---|---|
Status | Resigned |
Appointed | 21 February 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 8 Eider Road Newburgh Ellon Aberdeenshire AB41 6FD Scotland |
Registered Address | The Old City Club 6 Southesk Street Brechin DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Notification of Wayne Nicholson Wallace as a person with significant control on 4 May 2018 (2 pages) |
15 May 2018 | Notification of John Watson Wallace as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Sheila Martin as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Alistair Martin as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
4 May 2018 | Appointment of Mr John Watson Wallace as a director on 4 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from 8 Eider Road Newburgh Ellon Aberdeenshire AB41 6FD Scotland to The Old City Club 6 Southesk Street Brechin DD9 6DY on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Wayne Nicholson Wallace as a director on 4 May 2018 (2 pages) |
4 May 2018 | Cessation of Sheila Martin as a person with significant control on 4 May 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 February 2017 | Appointment of Mr Alistair Martin as a secretary on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Alistair Martin as a secretary on 21 February 2017 (2 pages) |
17 May 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
17 May 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|