Stirling
Stirlingshire
FK8 2EZ
Scotland
Director Name | Ms Lynsey Gillian Sharp |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 North Street Stirling Stirlingshire FK9 5NB Scotland |
Director Name | Mrs Lynsey Gillian Butchart |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 North Street Stirling Stirlingshire FK9 5NB Scotland |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
9 March 2017 | Delivered on: 16 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 10 cheyne street edinburgh t/no. MID794. Outstanding |
---|
28 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
---|---|
18 January 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
20 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
25 March 2022 | Registered office address changed from 4 Crocus Close Loughborough Leicestershire LE11 2UX England to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 25 March 2022 (1 page) |
23 March 2022 | Change of details for Ms Lynsey Gillian Sharp as a person with significant control on 28 April 2021 (2 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
22 March 2022 | Director's details changed for Ms Lynsey Gillian Sharp on 28 April 2021 (2 pages) |
22 March 2022 | Director's details changed for Mrs Carol Sharp on 18 August 2021 (2 pages) |
22 March 2022 | Change of details for Ms Lynsey Gillian Sharp as a person with significant control on 28 April 2021 (2 pages) |
22 March 2022 | Director's details changed for Mrs Carol Sharp on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Ms Lynsey Gillian Sharp on 28 April 2021 (2 pages) |
1 February 2022 | Administrative restoration application (3 pages) |
1 February 2022 | Micro company accounts made up to 30 September 2020 (4 pages) |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
12 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2021 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
16 December 2020 | Satisfaction of charge 100707510001 in full (4 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Director's details changed for Mrs Carol Sharp on 17 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mrs Carol Sharp on 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
31 October 2019 | Registered office address changed from 143 Highland Drive Loughborough LE11 2HT United Kingdom to 4 Crocus Close Loughborough Leicestershire LE11 2UX on 31 October 2019 (1 page) |
31 October 2019 | Change of details for Ms Lynsey Gillian Sharp as a person with significant control on 31 October 2019 (2 pages) |
31 October 2019 | Director's details changed for Ms Lynsey Gillian Sharp on 31 October 2019 (2 pages) |
17 April 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
14 March 2019 | Change of details for Lynsey Sharp as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mrs Carol Sharp on 14 March 2019 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 March 2017 | Registration of charge 100707510001, created on 9 March 2017 (8 pages) |
16 March 2017 | Registration of charge 100707510001, created on 9 March 2017 (8 pages) |
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|