Arbroath
DD11 1HL
Scotland
Director Name | Mr Barry George Dewar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 High Street Arbroath DD11 1HL Scotland |
Director Name | Miss Emma Joan Smith |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 High Street Arbroath DD11 1HL Scotland |
Registered Address | 78 High Street Arbroath DD11 1HL Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
3 December 2019 | Delivered on: 5 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 78, 82 high street, arbroath and 12 market palce, arbroath registered in the land register of scotland under title numbers ANG61505, ANG13117 and ANG7454. Outstanding |
---|---|
11 October 2019 | Delivered on: 15 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2024 | Solvency Statement dated 26/01/24 (1 page) |
---|---|
9 February 2024 | Statement by Directors (1 page) |
9 February 2024 | Statement of capital on 9 February 2024
|
9 February 2024 | Resolutions
|
25 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
1 February 2023 | Change of details for Miss Emma Joan Smith as a person with significant control on 24 January 2023 (2 pages) |
1 February 2023 | Director's details changed for Mr Barry George Dewar on 31 January 2023 (2 pages) |
1 February 2023 | Director's details changed for Miss Emma Joan Smith on 24 January 2023 (2 pages) |
1 February 2023 | Change of details for Mr Barry George Dewar as a person with significant control on 31 January 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
10 November 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
3 November 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
15 March 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 23 January 2020
|
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
5 December 2019 | Registration of charge SC6189350002, created on 3 December 2019 (6 pages) |
31 October 2019 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
15 October 2019 | Registration of charge SC6189350001, created on 11 October 2019 (17 pages) |
30 May 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
23 January 2019 | Incorporation Statement of capital on 2019-01-23
|