Rockbourne
Fordingbridge
Hampshire
SP6 3NF
Director Name | Mr Michael James Price |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2001(53 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strand House Strand Street Poole BH15 1SB |
Director Name | Mr David Robert Haikney |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(63 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Strand House Strand Street Poole Dorset BH15 1SB |
Secretary Name | David Robert Haikney |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2011(63 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Strand House Strand Street Poole Dorset BH15 1SB |
Director Name | Mr James Jack Fulton |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1990) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cromer 4 Carriagehill Drive Paisley Renfrewshire PA2 6JG Scotland |
Director Name | William Snodgrass Fulton |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1990) |
Role | House Factor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Newtyle Road Paisley Renfrewshire PA1 3JX Scotland |
Director Name | John Downie Herd |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(40 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 November 2002) |
Role | Solicitor |
Correspondence Address | Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland |
Director Name | Andrew Bertram Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1990) |
Role | Banker |
Correspondence Address | The Haven 20 Jordan Lane Edinburgh Midlothian EH10 4QZ Scotland |
Director Name | Graham MacDonald Lang |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1990) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 20 Colville Place Edinburgh EH3 5JE Scotland |
Director Name | Roger Charles King |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(42 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blake Hill Crescent Parkstone Poole Dorset BH14 8QR |
Director Name | Alasdair Forbes Ferguson |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(42 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 December 2004) |
Role | Chairman |
Correspondence Address | Cliff Edge 58 Elms Avenue Poole Dorset BH14 8EF |
Director Name | Ian Henderson Hart |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1995) |
Role | Property Manager |
Correspondence Address | 49 Breadie Drive Milngavie Glasgow Lanarkshire G62 6LS Scotland |
Director Name | Mr David Arnot Shepherd |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1995) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Annat House Rait Perthshire PH2 7SB Scotland |
Secretary Name | Roger Charles King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1990(42 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blake Hill Crescent Parkstone Poole Dorset BH14 8QR |
Secretary Name | McFadyen & Semple (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1988(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1990) |
Correspondence Address | 6 Gilmour Street Paisley Renfrewshire PA1 1BY Scotland |
Telephone | 01202 666699 |
---|---|
Telephone region | Bournemouth |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
129.9k at £1 | Scottish Prudential Investment Association LTD 100.00% Ordinary |
---|---|
1 at £1 | Roger Charles King 0.00% Ordinary |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 May 2022 (10 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
2 March 1993 | Delivered on: 15 March 1993 Satisfied on: 18 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 July 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
---|---|
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 January 2020 (9 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 January 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Roger Charles King as a director on 25 July 2018 (1 page) |
5 July 2018 | Accounts for a dormant company made up to 31 January 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 May 2018 | Registration of charge SC0261330002, created on 10 May 2018 (30 pages) |
31 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
26 July 2017 | Notification of Forelle Estates Investments Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Forelle Estates Investments Limited as a person with significant control on 6 April 2016 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 August 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
2 August 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
20 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (9 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (9 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages) |
15 June 2011 | Termination of appointment of Roger King as a secretary (2 pages) |
15 June 2011 | Appointment of David Robert Haikney as a secretary (3 pages) |
15 June 2011 | Appointment of David Robert Haikney as a director (3 pages) |
15 June 2011 | Termination of appointment of Roger King as a secretary (2 pages) |
15 June 2011 | Appointment of David Robert Haikney as a secretary (3 pages) |
15 June 2011 | Appointment of David Robert Haikney as a director (3 pages) |
6 May 2011 | Full accounts made up to 31 January 2011 (9 pages) |
6 May 2011 | Full accounts made up to 31 January 2011 (9 pages) |
25 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Full accounts made up to 31 January 2010 (9 pages) |
6 May 2010 | Full accounts made up to 31 January 2010 (9 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (10 pages) |
26 May 2009 | Full accounts made up to 31 January 2009 (8 pages) |
26 May 2009 | Full accounts made up to 31 January 2009 (8 pages) |
24 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
24 June 2008 | Return made up to 31/05/08; no change of members (7 pages) |
12 May 2008 | Full accounts made up to 31 January 2008 (7 pages) |
12 May 2008 | Full accounts made up to 31 January 2008 (7 pages) |
18 December 2007 | Dec mort/charge * (2 pages) |
18 December 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
17 April 2007 | Full accounts made up to 31 January 2007 (7 pages) |
17 April 2007 | Full accounts made up to 31 January 2007 (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
18 April 2006 | Full accounts made up to 31 January 2006 (7 pages) |
18 April 2006 | Full accounts made up to 31 January 2006 (7 pages) |
12 August 2005 | Full accounts made up to 31 January 2005 (7 pages) |
12 August 2005 | Full accounts made up to 31 January 2005 (7 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members
|
10 June 2005 | Return made up to 31/05/05; full list of members
|
29 September 2004 | Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 January 2002 (7 pages) |
17 July 2002 | Full accounts made up to 31 January 2002 (7 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
18 December 2000 | Auditor's resignation (1 page) |
18 December 2000 | Auditor's resignation (1 page) |
7 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (7 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
1 June 1999 | Full accounts made up to 31 January 1999 (7 pages) |
1 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 January 1999 (7 pages) |
1 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (7 pages) |
3 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (7 pages) |
3 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (7 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (7 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
2 June 1995 | Full accounts made up to 31 January 1995 (8 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
2 June 1995 | Full accounts made up to 31 January 1995 (8 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |