Kirriemuir
Angus
DD8 4BJ
Scotland
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 01 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Jean-Christophe Marcel Roy Granier |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Roger Andrew Stuart McGill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Secretary Name | Roger Andrew Stuart McGill |
---|---|
Status | Resigned |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Registered Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
6 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
24 March 2020 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
---|---|
23 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
21 November 2019 | Resolutions
|
25 February 2019 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
24 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
22 November 2018 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
19 November 2018 | Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
12 July 2017 | Registration of charge SC5587270001, created on 6 July 2017 (19 pages) |
12 July 2017 | Registration of charge SC5587270001, created on 6 July 2017 (19 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
27 March 2017 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 24 February 2017 (2 pages) |
27 March 2017 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 24 February 2017 (2 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
16 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|