Montrose
DD10 8JY
Scotland
Director Name | Mrs Carol Freeman Lawrence |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(same day as company formation) |
Role | Barmaid |
Country of Residence | Scotland |
Correspondence Address | 80 North Esk Road Montrose DD10 8TG Scotland |
Director Name | Mr Keith John Lawrence |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(same day as company formation) |
Role | Barman |
Country of Residence | Scotland |
Correspondence Address | 80 North Esk Road Montrose DD10 8TG Scotland |
Director Name | Ms Jane Wendy Carpenter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(same day as company formation) |
Role | Barmaid |
Country of Residence | England |
Correspondence Address | 84 Murray Street Montrose DD10 8JY Scotland |
Registered Address | 84 Murray Street Montrose DD10 8JY Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
5 June 2023 | Director's details changed for Mr Gordon Alexander Allan on 15 November 2022 (2 pages) |
---|---|
5 June 2023 | Director's details changed for Ms Jane Wendy Carpenter on 18 May 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
21 January 2022 | Director's details changed for Ms Jane Wendy Carpenter on 21 January 2022 (2 pages) |
21 January 2022 | Change of details for Ms Jane Wendy Carpenter as a person with significant control on 21 January 2022 (2 pages) |
3 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
15 September 2018 | Registered office address changed from 21 Redfield Road Montrose DD10 8TW United Kingdom to 84 Murray Street Montrose DD10 8JY on 15 September 2018 (1 page) |
24 August 2018 | Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
24 August 2018 | Notification of Keith John Lawrence as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Notification of Carol Freeman Lawrence as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Notification of Gordon Alexander Allan as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Withdrawal of a person with significant control statement on 24 August 2018 (2 pages) |
24 August 2018 | Notification of Jane Wendy Carpenter as a person with significant control on 24 August 2018 (2 pages) |
21 May 2018 | Incorporation Statement of capital on 2018-05-21
|