Arbroath
Angus
DD11 2DR
Scotland
Director Name | Mr Malcolm Grant Booth |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7b Salisbury Place Arbroath Angus DD11 2AD Scotland |
Registered Address | 7b Salisbury Place Arbroath Angus DD11 2AD Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (2 months, 3 weeks from now) |
28 August 2018 | Delivered on: 1 September 2018 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 49 kinnaird street, arbroath, angus. ANG6624. Outstanding |
---|---|
28 August 2018 | Delivered on: 1 September 2018 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6A james street, arbroath, angus. ANG52152. Outstanding |
28 August 2018 | Delivered on: 1 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 126 montrose street, brechin, angus. ANG39824. Outstanding |
22 August 2018 | Delivered on: 1 September 2018 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 186 montrose street, brechin, angus. ANG37481. Outstanding |
28 August 2018 | Delivered on: 1 September 2018 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21B guthrie port, arbroath. ANG5214. Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First floor flat 19 james street, arbroath. ANG51023. Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Attic floor flat 17-19 james street, arbroath. ANG51023. Outstanding |
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Royal Bank of Scotland Classification: A registered charge Particulars: Licensed premises at 17-19 kames street, arbroath. ANG51024. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 186 montrose street, brechin registered under title number ANG37481. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 126 & 128 montrose street, brchin title number: ANG39824. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19 guthrie port, arbroath, registered in the land register of scotland under title number ANG12790. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 49 kinnaird street, arbroath, registered in the land register of scotland under title number ANG6624. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 17-19 james street, arbroath, registered in the land register of scotland under title number ANG51024. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Attic floor flat, 17-19 james street, arbroath, registered in the land register of scotland under title number ANG51022. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6A james street, arbroath registered in the land register of scotland under title number ANG52152. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15 john street, arbroath registered in the land register of scotland under title number ANG37841. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 20 guthrie port, arbroath registered in the land register of scotland under title number ANG13580. Outstanding |
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 July 2016 | Delivered on: 26 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 August 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
---|---|
24 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
24 August 2021 | Change of details for Mr Jonathan Booth as a person with significant control on 7 August 2021 (2 pages) |
14 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 February 2020 | Current accounting period shortened from 31 May 2020 to 29 February 2020 (1 page) |
8 January 2020 | Satisfaction of charge SC5384920002 in full (7 pages) |
8 January 2020 | Satisfaction of charge SC5384920003 in full (4 pages) |
8 January 2020 | Satisfaction of charge SC5384920004 in full (4 pages) |
8 January 2020 | Satisfaction of charge SC5384920007 in full (4 pages) |
8 January 2020 | Satisfaction of charge SC5384920008 in full (4 pages) |
8 January 2020 | Satisfaction of charge SC5384920009 in full (4 pages) |
8 January 2020 | Satisfaction of charge SC5384920005 in full (4 pages) |
8 January 2020 | Satisfaction of charge SC5384920006 in full (4 pages) |
31 December 2019 | Registration of charge SC5384920011, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920012, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920013, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920014, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920015, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920016, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920018, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920019, created on 23 December 2019 (7 pages) |
31 December 2019 | Registration of charge SC5384920017, created on 23 December 2019 (7 pages) |
31 December 2019 | Satisfaction of charge SC5384920001 in full (4 pages) |
1 October 2019 | Registration of charge SC5384920010, created on 26 September 2019 (17 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
16 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 September 2018 | Registration of charge SC5384920005, created on 28 August 2018 (6 pages) |
1 September 2018 | Registration of charge SC5384920006, created on 22 August 2018 (6 pages) |
1 September 2018 | Registration of charge SC5384920007, created on 28 August 2018 (6 pages) |
1 September 2018 | Registration of charge SC5384920008, created on 28 August 2018 (6 pages) |
1 September 2018 | Registration of charge SC5384920009, created on 28 August 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Change of details for Mr Jonathan Booth as a person with significant control on 30 June 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Change of details for Mr Jonathan Booth as a person with significant control on 30 June 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Malcolm Grant Booth as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Jonathan Booth as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Malcolm Grant Booth as a person with significant control on 20 June 2017 (2 pages) |
28 June 2017 | Notification of Jonathan Booth as a person with significant control on 20 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Malcolm Grant Booth as a person with significant control on 20 June 2017 (2 pages) |
28 June 2017 | Notification of Jonathan Booth as a person with significant control on 20 June 2017 (2 pages) |
10 August 2016 | Registration of charge SC5384920004, created on 4 August 2016 (7 pages) |
10 August 2016 | Registration of charge SC5384920003, created on 4 August 2016 (7 pages) |
10 August 2016 | Registration of charge SC5384920002, created on 4 August 2016 (7 pages) |
10 August 2016 | Registration of charge SC5384920004, created on 4 August 2016 (7 pages) |
10 August 2016 | Registration of charge SC5384920003, created on 4 August 2016 (7 pages) |
10 August 2016 | Registration of charge SC5384920002, created on 4 August 2016 (7 pages) |
26 July 2016 | Registration of charge SC5384920001, created on 25 July 2016 (7 pages) |
26 July 2016 | Registration of charge SC5384920001, created on 25 July 2016 (7 pages) |
29 June 2016 | Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
29 June 2016 | Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page) |
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|
21 June 2016 | Incorporation
Statement of capital on 2016-06-21
|