Melrose
TD6 0HH
Scotland
Director Name | Mr Yewan Armstrong |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlesfield Industrial Estate St Boswells Melrose TD6 0HH Scotland |
Director Name | Mr Grant McCulloch |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedbank Tweedside Road Newtown St Boswells TD6 0PG Scotland |
Website | www.astralhygiene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01835 824342 |
Telephone region | St Boswells |
Registered Address | Charlesfield Industrial Estate St Boswells Roxburghshire TD6 0HH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Carol Armstrong 38.00% Ordinary A |
---|---|
38 at £1 | Grant Mcculloch 38.00% Ordinary A |
24 at £1 | Yewan Armstrong 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£35,900 |
Cash | £454 |
Current Liabilities | £207,295 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
22 March 2013 | Delivered on: 12 April 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Charlesfield industrial estate st boswells melrose. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
19 June 2023 | Director's details changed for Mr Yewan Armstrong on 1 April 2022 (2 pages) |
19 June 2023 | Director's details changed for Mrs Carolin Olive Armstrong on 19 June 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 17 June 2023 with updates (5 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 June 2022 | Satisfaction of charge 1 in full (1 page) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
14 June 2022 | Change of details for Mr Yewan Armstrong as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Cessation of Carolin Olive Armstrong as a person with significant control on 14 June 2022 (1 page) |
23 February 2022 | Cessation of Grant Mcculloch as a person with significant control on 16 December 2021 (1 page) |
23 February 2022 | Termination of appointment of Grant Mcculloch as a director on 16 December 2021 (1 page) |
23 December 2021 | Change of details for Mr Yewan Armstrong as a person with significant control on 16 December 2021 (2 pages) |
23 December 2021 | Notification of Yewan Armstrong as a person with significant control on 16 December 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 December 2021 | Director's details changed for Mr Yewan Armstrong on 16 December 2021 (2 pages) |
16 December 2021 | Change of details for Ms Carolin Olive Armstrong as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Mrs Carolin Olive Armstrong on 16 December 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 August 2019 | Resolutions
|
20 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2019 | Change of share class name or designation (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (11 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (11 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
23 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
16 May 2011 | Director's details changed for Mrs Carol Armstrong on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Carol Armstrong on 16 May 2011 (2 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|