Elliot Industrial Estate
Arbroath
DD11 2NJ
Scotland
Director Name | Mr Calum Gordon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Practical Hire Peasiehill Road Elliot Industrial Estate Arbroath DD11 2NJ Scotland |
Registered Address | 1 Peasiehill Road Elliot Industrial Estate Arbroath DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 18 December 2021 (overdue) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
30 January 2020 | Notification of Yolande Gordon as a person with significant control on 8 January 2020 (2 pages) |
30 January 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
23 January 2020 | Appointment of Mrs Yolande Gordon as a director on 10 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Calum Gordon as a director on 9 January 2020 (1 page) |
23 January 2020 | Registered office address changed from Practical Hire Peasiehill Road Elliot Industrial Estate Arbroath DD11 2NJ Scotland to 1 Peasiehill Road Elliot Industrial Estate Arbroath DD11 2NJ on 23 January 2020 (1 page) |
23 January 2020 | Cessation of Calum Steven Gordon as a person with significant control on 31 December 2019 (1 page) |
12 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
1 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
13 February 2019 | Micro company accounts made up to 31 December 2017 (7 pages) |
14 January 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|