Forfar Indoor Leisure LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2018)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-03-31 Total assets £1,953,355 -7.02%
BONNYMAN RENTALS LIMITED
FORFAR INDOOR SPORTS LIMITED
Company type Private Limited Company , Active Company Number SC062950 Record last updated Saturday, September 10, 2016 7:59:26 AM UTC Official Address 6 Bunkerhill Crescent Forfar And District There are 5 companies registered at this street
Postal Code DD82RD Sector Other letting and operating of own or leased real estate
Visits Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: a man and a woman Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Financials Nov 29, 2013 Annual accounts Registry Aug 28, 2013 Annual return Financials May 30, 2013 Annual accounts Registry Dec 20, 2012 Annual return Financials Nov 14, 2012 Annual accounts Registry Sep 6, 2012 Annual return Financials May 25, 2012 Annual accounts Registry Dec 22, 2011 Annual return Financials Nov 28, 2011 Annual accounts Registry Sep 9, 2011 Annual return Financials Jun 1, 2011 Annual accounts Registry Jan 14, 2011 Annual return Financials Dec 30, 2010 Annual accounts Registry Nov 11, 2010 Resignation of one Secretary Registry Nov 10, 2010 Annual return Registry Nov 10, 2010 Change of registered office address Registry Nov 10, 2010 Change of particulars for director Registry Nov 10, 2010 Change of particulars for corporate secretary Registry Jun 7, 2010 Company name change Registry Jun 7, 2010 Change of name certificate Registry Jun 7, 2010 Change of name 10 Financials Jan 29, 2010 Annual accounts Registry Jan 11, 2010 Annual return Registry Jan 11, 2010 Change of registered office address Registry Nov 13, 2009 Particulars of a charge created by a company registered in scotland Registry Oct 28, 2009 Particulars of a charge created by a company registered in scotland 14364... Registry Oct 22, 2009 Memorandum of association Registry Sep 16, 2009 Company name change Registry Sep 16, 2009 Change of name certificate Registry Sep 16, 2009 Change of name certificate 14364... Registry Sep 11, 2009 Resignation of a director Registry Sep 11, 2009 Appointment of a man as Director Registry Sep 11, 2009 Appointment of a woman as Director Financials Jan 28, 2009 Annual accounts Registry Jan 5, 2009 Annual return Registry Jan 5, 2009 Notice of change of directors or secretaries or in their particulars Registry Feb 8, 2008 Notice of change of directors or secretaries or in their particulars 14062... Financials Jan 28, 2008 Annual accounts Registry Jan 28, 2008 Appointment of a director Registry Jan 14, 2008 Annual return Registry Jan 1, 2008 Appointment of a man as Investment Manager and Director Financials Feb 2, 2007 Annual accounts Registry Jan 15, 2007 Annual return Financials Jan 27, 2006 Annual accounts Registry Jan 25, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 25, 2006 Annual return Financials Jan 19, 2005 Annual accounts Registry Jan 5, 2005 Annual return Financials Jan 20, 2004 Annual accounts Registry Jan 6, 2004 Annual return Financials Jan 10, 2003 Annual accounts Registry Jan 8, 2003 Annual return Financials Jan 14, 2002 Annual accounts Registry Dec 21, 2001 Annual return Registry Jun 15, 2001 Appointment of a director Registry Jun 12, 2001 Appointment of a man as Director and Non Executive Director Registry Dec 20, 2000 Annual return Registry Nov 22, 2000 Resignation of a secretary Registry Nov 22, 2000 Appointment of a secretary Registry Nov 20, 2000 Appointment of a man as Secretary Registry Nov 20, 2000 Resignation of one Secretary (a man) Financials Nov 15, 2000 Annual accounts Financials Jan 21, 2000 Annual accounts 14062... Registry Jan 11, 2000 Annual return Registry Dec 21, 1998 Annual return 14062... Financials Dec 14, 1998 Annual accounts Registry Jan 6, 1998 Annual return Financials Oct 24, 1997 Annual accounts Registry Jul 3, 1997 Notice of increase in nominal capital Registry Jul 3, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 3, 1997 Nc inc already adjusted Registry Jun 25, 1997 Appointment of a secretary Registry Jun 25, 1997 Resignation of a director Registry Jun 12, 1997 Appointment of a man as Secretary Registry Jan 8, 1997 Annual return Financials Sep 26, 1996 Annual accounts Registry Jul 2, 1996 Nc inc already adjusted Registry Jul 2, 1996 Notice of increase in nominal capital Registry Jul 2, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 17, 1996 Annual return Financials Nov 15, 1995 Annual accounts Registry Jan 8, 1995 Registered office changed Registry Jan 8, 1995 Annual return Financials Dec 20, 1994 Annual accounts Registry Jan 17, 1994 Annual return Financials Dec 2, 1993 Annual accounts Registry Jun 11, 1993 Director resigned, new director appointed Registry Apr 5, 1993 Appointment of a man as Chartered Accountant and Director Financials Jan 31, 1993 Annual accounts Registry Jan 31, 1993 Annual return Financials Feb 13, 1992 Annual accounts Registry Jan 29, 1992 Annual return Registry Jan 9, 1992 Change of name certificate Financials Feb 26, 1991 Annual accounts Registry Feb 26, 1991 Annual return Financials Mar 21, 1990 Annual accounts Registry Feb 22, 1990 Annual return