Edinburgh
Midlothian
EH12 8YH
Scotland
Secretary Name | Marion Elizabeth Keay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 34 Fauldburn Edinburgh Midlothian EH12 8YH Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Douglas George Keay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £13,367 |
Current Liabilities | £36,767 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (14 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (14 pages) |
30 May 2007 | Director resigned (1 page) |