Berwick Upon Tweed
Northumberland
TD15 2ER
Scotland
Director Name | Alan Gilbert Burn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Northumberland |
Correspondence Address | 4 Ravensdowne Berwick Upon Tweed Northumberland TD15 1HX Scotland |
Secretary Name | Margaret Laing Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ravensdowne Berwick Upon Tweed Northumberland TD15 1HX Scotland |
Director Name | Julia Marie Burn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 January 2018) |
Role | Banking Advisor |
Country of Residence | England |
Correspondence Address | 41 Goldstone Berwick Upon Tweed TD15 2ER Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2012) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Website | greatnorthlaundry.co.uk |
---|---|
Telephone | 01289 304433 |
Telephone region | Berwick-on-Tweed |
Registered Address | 19b Kings Mount Ramparts Business Park North Road Berwick Upon Tweed TD15 1TQ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
100 at £1 | Sacha Mitchell Burn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,800 |
Cash | £750 |
Current Liabilities | £13,665 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
16 August 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
15 February 2018 | Termination of appointment of Julia Marie Burn as a director on 26 January 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
23 August 2017 | Notification of Sacha Mitchell Burn as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Sacha Mitchell Burn as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
5 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
2 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (12 pages) |
2 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
28 June 2012 | Director's details changed for Sacha Mitchell Burn on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Sacha Mitchell Burn on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Termination of appointment of Gwa Cosec Ltd as a secretary (1 page) |
28 June 2012 | Registered office address changed from Unit 10D North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 28 June 2012 (1 page) |
28 June 2012 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
28 June 2012 | Registered office address changed from Unit 10D North Road Industrial Estate Berwick upon Tweed Northumberland TD15 1UN on 28 June 2012 (1 page) |
28 June 2012 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
28 June 2012 | Termination of appointment of Gwa Cosec Ltd as a secretary (1 page) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 June 2011 (19 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 June 2011 (19 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 January 2011 | Appointment of Julia Marie Burn as a director (3 pages) |
26 January 2011 | Appointment of Julia Marie Burn as a director (3 pages) |
19 July 2010 | Register(s) moved to registered inspection location (2 pages) |
19 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Register inspection address has been changed (2 pages) |
19 July 2010 | Register(s) moved to registered inspection location (2 pages) |
19 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Register inspection address has been changed (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (5 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (5 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (5 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 5-7 wool market berwick-upon-tweed northumberland TD15 1HX (1 page) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 5-7 wool market berwick-upon-tweed northumberland TD15 1HX (1 page) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | New secretary appointed (3 pages) |
4 July 2006 | New secretary appointed (3 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (7 pages) |
15 June 2005 | Incorporation (7 pages) |