Preston
Lancashire
PR4 2NN
Director Name | Mr Simon Christopher Scott |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langbank Farm House Swinton Duns Berwickshire TD11 3HY Scotland |
Registered Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland 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 60 other UK companies use this postal address |
50 at £1 | Leslie Thomas Pickles 50.00% Ordinary |
---|---|
50 at £1 | Simon Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,591 |
Cash | £2,373 |
Current Liabilities | £357,563 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
21 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
18 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 May 2021 | Registration of charge 089937770001, created on 30 April 2021 (53 pages) |
23 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
23 April 2021 | Change of details for Mr Leslie Thomas Pickles as a person with significant control on 10 April 2021 (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
1 July 2020 | Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 1 July 2020 (1 page) |
13 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
29 March 2018 | Cessation of Simon Christopher Scott as a person with significant control on 6 April 2017 (1 page) |
29 March 2018 | Change of details for Mr Leslie Thomas Pickles as a person with significant control on 6 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 April 2017 | Termination of appointment of Simon Christopher Scott as a director on 1 September 2016 (1 page) |
10 April 2017 | Termination of appointment of Simon Christopher Scott as a director on 1 September 2016 (1 page) |
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 March 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
17 March 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|