Forfar
DD8 1JD
Scotland
Director Name | Audrey Smart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Dundee Road Forfar DD8 1JD Scotland |
Director Name | Akbar Imtiaz Rehmat |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Lochbank Gardens Forfar DD8 3HG Scotland |
Registered Address | 137 Dundee Road Forfar DD8 1JD Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
18 November 2015 | Delivered on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1-4 wharf street, montrose. ANG51387. Outstanding |
---|---|
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 November 2023 | Confirmation statement made on 22 September 2023 with updates (3 pages) |
---|---|
28 November 2023 | Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom to 137 Dundee Road Forfar DD8 1JD on 28 November 2023 (1 page) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
27 March 2023 | Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA (1 page) |
13 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
13 July 2021 | Director's details changed for Akbar Imtiaz Rehmat on 30 June 2021 (2 pages) |
13 July 2021 | Director's details changed for Akbar Imtiaz Rehmat on 13 July 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
17 May 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
17 May 2016 | Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
28 November 2015 | Registration of charge SC5147120002, created on 18 November 2015 (6 pages) |
28 November 2015 | Registration of charge SC5147120002, created on 18 November 2015 (6 pages) |
10 November 2015 | Registration of charge SC5147120001, created on 6 November 2015 (5 pages) |
10 November 2015 | Registration of charge SC5147120001, created on 6 November 2015 (5 pages) |
5 November 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 November 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 November 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 November 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|