Spaldwick
Huntingdon
Cambridgeshire
PE28 0TD
Secretary Name | Mr Kenneth George Lemay |
---|---|
Status | Current |
Appointed | 18 July 2013(75 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | North Cottage Castle Road Wemyss Bay Renfrewshire PA18 6AN Scotland |
Director Name | Alan Lincoln |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1992) |
Role | Educational Inspector |
Correspondence Address | Orchard House 39 High Street Spaldwick Huntingdon Cambridgeshire PE18 0TD |
Secretary Name | Alan Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1992) |
Role | Company Director |
Correspondence Address | Orchard House 39 High Street Spaldwick Huntingdon Cambridgeshire PE18 0TD |
Director Name | Piers Marshall Andrew Lincoln |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(54 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 July 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Spaldwick Huntingdon Cambridgeshire PE28 0TD |
Secretary Name | Piers Marshall Andrew Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(54 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 July 2013) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Spaldwick Huntingdon Cambridgeshire PE28 0TD |
Registered Address | 153 (1st Floor) Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.3k at £1 | Margaret J. Lincoln 86.67% Ordinary |
---|---|
200 at £1 | Piers M.a Lincoln 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,127 |
Cash | £3,792 |
Current Liabilities | £2,800 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (3 weeks, 1 day from now) |
16 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Registered office address changed from 5th Floor 45 Hope Street Glasgow G2 6AE to 153 (1st Floor) Queen Street Glasgow G1 3BJ on 5 June 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Termination of appointment of Piers Lincoln as a director (1 page) |
18 July 2013 | Appointment of Mr Kenneth George Lemay as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Piers Lincoln as a director (1 page) |
18 July 2013 | Termination of appointment of Piers Lincoln as a secretary (1 page) |
18 July 2013 | Appointment of Mr Kenneth George Lemay as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Piers Lincoln as a secretary (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Piers Marshall Andrew Lincoln on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Piers Marshall Andrew Lincoln on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Margaret Jean Lincoln on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Piers Marshall Andrew Lincoln on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Margaret Jean Lincoln on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Margaret Jean Lincoln on 1 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members
|
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members
|
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members
|
19 December 2001 | Return made up to 14/12/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: 135 buchanan street glasgow lanarkshire G1 2JH (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 135 buchanan street glasgow lanarkshire G1 2JH (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members
|
5 January 2001 | Return made up to 14/12/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members
|
5 January 2000 | Return made up to 14/12/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |