East Linton
East Lothian
EH40 3BS
Scotland
Director Name | Mrs Lorna Anne Park |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 February 1999(52 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 38 Longstone Avenue East Linton East Lothian EH40 3BS Scotland |
Secretary Name | McTavish & Co (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 1989(42 years, 5 months after company formation) |
Appointment Duration | 34 years, 11 months |
Correspondence Address | 18 Nicolson Street Greenock Renfrewshire PA15 1JU Scotland |
Director Name | Margaret Ritchie Berry |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(42 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Flat 10 Glenpark Court 67 Union Street Greenock Renfrewshire PA16 8BH Scotland |
Director Name | Catherine Jean Rodgers |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(42 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 4 Campbell Street Greenock Renfrewshire PA16 8AN Scotland |
Director Name | Helen Agnew Williamson |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 13 Ardgowan Square Greenock Renfrewshire PA16 8ET Scotland |
Director Name | Mrs Patricia Therese McBrearty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(59 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 22 Meadowhill Newton Mearns Glasgow G77 6SX Scotland |
Registered Address | 18 Nicolson Street Greenock Renfrewshire PA15 1JU Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Joyce Margaret Murray 50.00% Ordinary |
---|---|
250 at £1 | Patricia Rodgers 25.00% Ordinary |
250 at £1 | Patricia Therese Mcbrearty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,380 |
Cash | £110,031 |
Current Liabilities | £41,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
2 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
11 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
7 June 2018 | Purchase of own shares. (3 pages) |
7 June 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
10 May 2018 | Termination of appointment of Patricia Therese Mcbrearty as a director on 30 April 2018 (1 page) |
10 May 2018 | Cessation of Patricia Therese Mcbrearty as a person with significant control on 31 December 2017 (1 page) |
10 May 2018 | Cessation of Patricia Ann Rodgers as a person with significant control on 31 March 2018 (1 page) |
9 May 2018 | Cancellation of shares. Statement of capital on 31 March 2018
|
9 May 2018 | Purchase of own shares. (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Director's details changed for Joyce Margaret Murray on 8 May 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mctavish & Co on 8 May 2013 (1 page) |
18 July 2013 | Director's details changed for Patricia Therese Mcbrearty on 8 May 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mctavish & Co on 8 May 2013 (1 page) |
18 July 2013 | Secretary's details changed for Mctavish & Co on 8 May 2013 (1 page) |
18 July 2013 | Director's details changed for Joyce Margaret Murray on 8 May 2013 (2 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Registered office address changed from 18 Nicholson Street Greenock PA15 1JU on 18 July 2013 (1 page) |
18 July 2013 | Director's details changed for Joyce Margaret Murray on 8 May 2013 (2 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Director's details changed for Patricia Therese Mcbrearty on 8 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Patricia Therese Mcbrearty on 8 May 2013 (2 pages) |
18 July 2013 | Registered office address changed from 18 Nicholson Street Greenock PA15 1JU on 18 July 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 8 May 2012 (15 pages) |
20 June 2012 | Annual return made up to 8 May 2012 (15 pages) |
20 June 2012 | Annual return made up to 8 May 2012 (15 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Termination of appointment of Catherine Rodgers as a director (2 pages) |
16 August 2011 | Termination of appointment of Catherine Rodgers as a director (2 pages) |
16 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
16 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
16 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 8 May 2010 (17 pages) |
28 June 2010 | Annual return made up to 8 May 2010 (17 pages) |
28 June 2010 | Annual return made up to 8 May 2010 (17 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Return made up to 08/05/09; no change of members (5 pages) |
1 July 2009 | Return made up to 08/05/09; no change of members (5 pages) |
30 June 2009 | Director's change of particulars / lorna murray / 21/01/2005 (1 page) |
30 June 2009 | Director's change of particulars / lorna murray / 21/01/2005 (1 page) |
2 February 2009 | Director appointed patricia therese mcbrearty (2 pages) |
2 February 2009 | Return made up to 08/05/08; full list of members (6 pages) |
2 February 2009 | Director's change of particulars / joyce murray / 04/07/2003 (2 pages) |
2 February 2009 | Director appointed patricia therese mcbrearty (2 pages) |
2 February 2009 | Director's change of particulars / lorna murray / 21/01/2005 (1 page) |
2 February 2009 | Director's change of particulars / lorna murray / 21/01/2005 (1 page) |
2 February 2009 | Return made up to 08/05/08; full list of members (6 pages) |
2 February 2009 | Director's change of particulars / joyce murray / 04/07/2003 (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
9 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members
|
16 May 2005 | Return made up to 08/05/05; full list of members
|
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
30 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
7 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
19 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
14 May 1998 | Return made up to 08/05/98; full list of members
|
14 May 1998 | Return made up to 08/05/98; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
31 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Return made up to 08/05/96; full list of members (6 pages) |
10 July 1996 | Return made up to 08/05/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (21 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (21 pages) |