Totnes
Devon
TQ9 5GP
Director Name | Mr Douglas Roderick Buell Watt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Keeper's Cottage Lanrick Estate Doune FK16 6HH Scotland |
Director Name | Mr Peter Robert Tyrie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Popple Meadows Graffham Petworth West Sussex GU28 0QF |
Director Name | Mr Fergus Allan Chambers |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Clydeford Drive Kylepark Uddingston Glasgow Scotland |
Director Name | Michael Gottlieb |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Eatonville Road London SW17 7SL |
Director Name | Mr Jonathan Paul Perrin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Ash Close Stanmore Middlesex HA7 3RH |
Website | buellconsult.co.uk |
---|---|
Telephone | 07 880633336 |
Telephone region | Mobile |
Registered Address | 17a Windmill Way West Ramparts Business Park Berwick-Upon-Tweed TD15 1TB 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 10 other UK companies use this postal address |
750 at £0.1 | Douglas Roderick Buell Watt 75.00% Ordinary |
---|---|
50 at £0.1 | Charles Prew 5.00% Ordinary |
50 at £0.1 | Fergus Chambers 5.00% Ordinary |
50 at £0.1 | Jeremy Logie 5.00% Ordinary |
50 at £0.1 | Jonathan Perrin 5.00% Ordinary |
50 at £0.1 | Michael Gottlieb 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£483 |
Current Liabilities | £67,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from Southdown House South Town Road Medstead Hampshire GU34 5PP to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 11 March 2020 (1 page) |
10 March 2020 | Change of details for Mr Douglas Roderick Buell Watt as a person with significant control on 6 April 2016 (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Fergus Allan Chambers as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fergus Allan Chambers as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Jonathan Paul Perrin as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Jonathan Paul Perrin as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Michael Gottlieb as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Michael Gottlieb as a director on 25 January 2017 (1 page) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
1 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
1 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
27 June 2012 | Termination of appointment of Peter Tyrie as a director (1 page) |
27 June 2012 | Termination of appointment of Peter Tyrie as a director (1 page) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|