St. Cyrus
Montrose
DD10 0BA
Scotland
Director Name | Mrs Rebecca Mary Doan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland |
Secretary Name | Christopher Andrew Doan |
---|---|
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland |
Director Name | Mr Alexander William Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland |
Registered Address | Montgoldrum Farm Arbuthnott Laurencekirk AB30 1LS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
15 March 2022 | Registered office address changed from Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland to Montgoldrum Farm Arbuthnott Laurencekirk AB30 1LS on 15 March 2022 (1 page) |
13 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
12 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 August 2018 | Termination of appointment of Alexander William Henderson as a director on 16 August 2018 (1 page) |
15 August 2018 | Registered office address changed from E2 Riverside House Friarton Road Perth PH2 8DF Scotland to Dawnview Main Road St. Cyrus Montrose DD10 0BA on 15 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Alexander William Henderson as a director on 1 June 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 February 2018 | Registered office address changed from Dawnview Main Road St. Cyrus Montrose DD10 0BA Scotland to E2 Riverside House Friarton Road Perth PH2 8DF on 23 February 2018 (1 page) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 July 2017 | Notification of Rebecca Mary Doan as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 July 2017 | Notification of Rebecca Mary Doan as a person with significant control on 16 July 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
27 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 10 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 10 October 2015
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|