FORWARD COUPAR ANGUS

Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-03-31

View Document

03/10/243 October 2024 Registered office address changed from 2 High Street Coupar Angus Blairgowrie PH13 9DB Scotland to 1 Forfar Road Coupar Angus Blairgowrie Perthshire PH13 9AN on 2024-10-03

View Document

03/10/243 October 2024 Administrative restoration application

View Document

13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Appointment of Mr Gareth Carter Jones as a director on 2022-02-16

View Document

04/03/224 March 2022 Appointment of Mr David Joseph Carson as a director on 2022-02-16

View Document

02/03/222 March 2022 Appointment of Ms Leanne Gourlay as a director on 2022-02-16

View Document

02/02/222 February 2022 Termination of appointment of Cornelia Weinmann as a director on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Aaron Richard Cannon as a director on 2022-02-02

View Document

21/01/2221 January 2022 Termination of appointment of Stephen Pickering as a director on 2022-01-21

View Document

20/01/2220 January 2022 Termination of appointment of Paul Fergus Moran as a director on 2022-01-14

View Document

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

06/08/216 August 2021 Termination of appointment of John William Smith as a director on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Daniel Ptak as a director on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Joseph Carnie as a director on 2021-07-30

View Document

29/07/2129 July 2021 Appointment of Ms Cornelia Weinmann as a director on 2021-07-27

View Document

29/07/2129 July 2021 Appointment of Mr Joseph Carnie as a director on 2021-07-27

View Document

08/07/218 July 2021 Appointment of Mr Paul Fergus Moran as a director on 2021-06-29

View Document

08/07/218 July 2021 Appointment of Mr Daniel Ptak as a director on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Kenneth Anderson as a director on 2021-06-09

View Document

01/07/211 July 2021 Termination of appointment of Joseph Macdonald Richards as a director on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Rory Maidens as a director on 2021-06-29

View Document

17/06/2117 June 2021 Registered office address changed from C/O Mrs V Kidd 41 Precinct Street Coupar Angus Blairgowrie Perthshire PH13 9DG to 2 High Street Coupar Angus Blairgowrie PH13 9DB on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Stephen Pickering as a director on 2021-06-09

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR JOHN WILLIAM SMITH

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE HOGG

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY MCCOMBES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PALFREYMAN

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HART

View Document

06/08/206 August 2020 20/10/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/10/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS ELLYNORA NICOLL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/04/184 April 2018 20/10/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR KENNETH ANDERSON

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER IRVING

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARSON

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIANNE MITCHELL

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS ELAINE HOGG

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR JOHN MILLAR HART

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MISS ADRIANNE JAY MITCHELL

View Document

19/04/1719 April 2017 20/10/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN ANDERSON

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN BENTLEY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH LANGELAAN

View Document

17/06/1617 June 2016 20/10/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 29/09/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR KEITH LANGELAAN

View Document

12/10/1512 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

15/07/1515 July 2015 20/10/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS JENNIFER IRVING

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR IAIN BENTLEY

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CALLAN

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM 8 UNION STREET COUPAR ANGUS BLAIRGOWRIE PERTHSHIRE PH13 9AE

View Document

09/10/149 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/10/149 October 2014 29/09/14 NO MEMBER LIST

View Document

08/10/148 October 2014 SAIL ADDRESS CREATED

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MS LYNN ANDERSON

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 20 October 2013

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GALLAGHER

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR HAMISH ROBERTSON

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR JOHN WILLIAM PALFREYMAN

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR EILIDH SCOTT

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 33 PRECINCT STREET COUPAR ANGUS BLAIRGOWRIE PERTH AND KINROSS PH13 9DG

View Document

25/10/1325 October 2013 29/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TALBOT

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 20 October 2012

View Document

09/10/129 October 2012 29/09/12 NO MEMBER LIST

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEREGRINE GALLAGHER / 29/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOAN KIDD / 29/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH CARSON / 29/09/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PEREGRINE GALLAGHER / 29/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCCOMBES / 29/09/2012

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED WENDY MCCOMBES

View Document

07/03/127 March 2012 PREVEXT FROM 30/09/2011 TO 20/10/2011

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 20 October 2011

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED EILIDH SCOTT

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEZ HOLDEN

View Document

03/10/113 October 2011 29/09/11 NO MEMBER LIST

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MACRAE

View Document

02/10/112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH CARSON / 02/10/2011

View Document

28/09/1128 September 2011 ALTER ARTICLES 21/09/2011

View Document

28/09/1128 September 2011 ARTICLES OF ASSOCIATION

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE KIDD / 10/06/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR JOSEPH MACDONALD RICHARDS

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR HUGH CHARLES EDWARD MACRAE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED DR. ROBERT JOHN EDWIN TALBOT

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR THOMAS GRANT CALLAN

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MRS VALERIE KIDD

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MR LEZ HOLDEN

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR HAMISH RODERICK COLIN ROBERTSON

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company