Stoke Rochford
Grantham
Lincolnshire
NG33 5EF
Director Name | Miss Caroline Lowsley-Williams |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2004(58 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Administrator |
Country of Residence | Britain |
Correspondence Address | The Laundry Cottage Chavenage Tetbury Gloucestershire GL8 8XW Wales |
Director Name | Mr Glen McCorquodale |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2004(58 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Retired |
Country of Residence | British |
Correspondence Address | Camfield Place Hatfield Herts AL9 6JE |
Secretary Name | Caroline Lowsley-Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2012(65 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | The Laundry Cottage Chavenage Tetbury Gloucestershire GL8 8XW Wales |
Director Name | Mrs Tara Parker |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(65 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | The Home Farm House Camfield Place Hatfield Hertfordshire AL9 6JE |
Director Name | Alastair McCorquodale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(43 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Little Ponton Hall Little Ponton Grantham Lincolnshire NG33 5BS |
Director Name | Mr Ian Hamilton McCorquodale |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(43 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Camfield Place Essendon Hatfield Hertfordshire AL9 6JE |
Director Name | Colin Norman McCorquodale |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(43 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Mary Abbots Terrace London W14 8NX |
Secretary Name | Colin Norman McCorquodale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(43 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Mary Abbots Terrace London W14 8NX |
Website | www.ruthven-alarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01835 824075 |
Telephone region | St Boswells |
Registered Address | Kilphedir Lodge Helmsdale Sutherland KW8 6HY Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | East Sutherland and Edderton |
Year | 2012 |
---|---|
Net Worth | £226,513 |
Cash | £10,300 |
Current Liabilities | £289,628 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 February 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 March 2024 (3 months from now) |
10 July 2001 | Delivered on: 25 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
21 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
9 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
6 June 2022 | Satisfaction of charge 1 in full (1 page) |
21 March 2022 | Director's details changed for Mrs Tara Parker on 18 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
3 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
16 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
8 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
2 January 2018 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Termination of appointment of Colin Norman Mccorquodale as a director on 17 January 2012 (1 page) |
5 August 2014 | Termination of appointment of Colin Norman Mccorquodale as a director on 17 January 2012 (1 page) |
2 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Director's details changed for Colin Norman Mccorquodale on 11 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Caroline Lowsley-Williams on 11 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Neil Edmund Mccorquodale on 11 November 2012 (2 pages) |
24 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Director's details changed for Colin Norman Mccorquodale on 11 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Caroline Lowsley-Williams on 11 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Neil Edmund Mccorquodale on 11 November 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Appointment of Tara Parker as a director (3 pages) |
24 April 2012 | Appointment of Tara Parker as a director (3 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
13 April 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
21 February 2012 | Termination of appointment of Colin Mccorquodale as a secretary (1 page) |
21 February 2012 | Appointment of Caroline Lowsley-Williams as a secretary (2 pages) |
21 February 2012 | Termination of appointment of Colin Mccorquodale as a secretary (1 page) |
21 February 2012 | Appointment of Caroline Lowsley-Williams as a secretary (2 pages) |
4 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (16 pages) |
4 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (16 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (16 pages) |
13 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (16 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Termination of appointment of Alastair Mccorquodale as a director (1 page) |
16 July 2010 | Termination of appointment of Alastair Mccorquodale as a director (1 page) |
16 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (17 pages) |
16 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (17 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Return made up to 11/11/08; full list of members (8 pages) |
12 March 2009 | Return made up to 11/11/08; full list of members (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2007 | Return made up to 11/11/07; no change of members (8 pages) |
28 December 2007 | Return made up to 11/11/07; no change of members (8 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: bank of scotland dunnrobin st helmsdale sutherland KW8 6JX (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: bank of scotland dunnrobin st helmsdale sutherland KW8 6JX (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members
|
18 December 2006 | Return made up to 11/11/06; full list of members
|
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 November 2005 | Return made up to 11/11/05; full list of members (10 pages) |
17 November 2005 | Return made up to 11/11/05; full list of members (10 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 21/11/04; full list of members (9 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 21/11/04; full list of members (9 pages) |
10 January 2005 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 21/11/03; full list of members (10 pages) |
6 January 2004 | Return made up to 21/11/03; full list of members (10 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (10 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (10 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 January 2002 | Return made up to 21/11/01; full list of members
|
3 January 2002 | Return made up to 21/11/01; full list of members
|
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 July 2001 | Partic of mort/charge * (6 pages) |
25 July 2001 | Partic of mort/charge * (6 pages) |
19 January 2001 | Return made up to 21/11/00; full list of members (9 pages) |
19 January 2001 | Return made up to 21/11/00; full list of members (9 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 21/11/99; full list of members (9 pages) |
12 January 2000 | Return made up to 21/11/99; full list of members (9 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
23 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
16 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 January 1997 | Return made up to 21/11/96; full list of members (5 pages) |
20 January 1997 | Return made up to 21/11/96; full list of members (5 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
11 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 July 1946 | Incorporation (38 pages) |
29 July 1946 | Incorporation (38 pages) |