Lower Pennington Lane
Lymington
Hampshire
SO41 8AN
Director Name | Barry Evans |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1989(38 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Village Farm Middleton Tyas Richmond North Yorkshire DL10 6SQ |
Secretary Name | Mr Rodney Gordon Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1989(38 years, 4 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AN |
Director Name | Peter Frederick Groucutt |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(38 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 May 2010) |
Role | Commpany Director |
Country of Residence | United Kingdom |
Correspondence Address | Adolphus House Fort George, St. Peter Port Guernsey GY1 2ST |
Registered Address | 274 Sauchiehall Street Glasgow G2 3EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2023 (2 months, 4 weeks from now) |
26 January 1989 | Delivered on: 13 February 1989 Satisfied on: 11 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Portobello ind estate birtley tyne & weir. Fully Satisfied |
---|---|
26 January 1989 | Delivered on: 13 February 1989 Satisfied on: 13 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 41/51 blandford st. Newcastle upon tyne. Fully Satisfied |
30 September 1987 | Delivered on: 20 October 1987 Satisfied on: 30 October 1990 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Leasehold property situate at 41/51 blandford street newcastle upon tyne, tyne & wear. All plant, machinery, equipment, implements, utensils and furniture now or from time to time in or upon or uses in or about the mortgaged property, such charge being by way of a floating charge and continuing security, but so that it shall not be competent for the company without prior written consent of the bank to create any mortgage or charge taking priority to or ranking parri passu with such floating charge. All stocks, shares, securities and property of the company held by the bank, whether for safe custody or otherwise, and all moneys from time to time standing to the credit of the company on any account whatsoever, such security being by way of lien, charge or right of set-off (as the case may be) and as a continuing security. Fully Satisfied |
26 January 1989 | Delivered on: 3 February 1989 Persons entitled: National Westminster Bank PLC Classification: Debenture 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. Outstanding |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
---|---|
6 May 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
31 August 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
2 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
8 December 2016 | Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Barry Evans on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Barry Evans on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
11 March 2014 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 11 March 2014 (1 page) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
11 May 2013 | Satisfaction of charge 4 in full (3 pages) |
11 May 2013 | Satisfaction of charge 4 in full (3 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Barry Evans on 1 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Barry Evans on 1 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Barry Evans on 1 September 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
25 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 25 March 2011 (1 page) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Termination of appointment of Peter Groucutt as a director (1 page) |
18 June 2010 | Termination of appointment of Peter Groucutt as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
21 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
20 September 2007 | Memorandum and Articles of Association (11 pages) |
20 September 2007 | Memorandum and Articles of Association (11 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 September 2007 | Company name changed runways LIMITED\certificate issued on 13/09/07 (2 pages) |
13 September 2007 | Company name changed runways LIMITED\certificate issued on 13/09/07 (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
6 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
30 October 2003 | Auditor's resignation (1 page) |
30 October 2003 | Auditor's resignation (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: tenon scotland 41 st vincent place glasgow G1 2ER (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: tenon scotland 41 st vincent place glasgow G1 2ER (1 page) |
5 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 October 2002 (7 pages) |
9 June 2003 | Full accounts made up to 31 October 2002 (7 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members
|
13 September 2002 | Return made up to 31/08/02; full list of members
|
30 May 2002 | Full accounts made up to 31 October 2001 (9 pages) |
30 May 2002 | Full accounts made up to 31 October 2001 (9 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members
|
24 October 2001 | Return made up to 31/08/01; full list of members
|
30 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
30 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 June 2000 | Full accounts made up to 31 October 1999 (7 pages) |
13 September 1999 | Return made up to 31/08/99; no change of members
|
13 September 1999 | Return made up to 31/08/99; no change of members
|
6 May 1999 | Full accounts made up to 31 October 1998 (7 pages) |
6 May 1999 | Full accounts made up to 31 October 1998 (7 pages) |
28 August 1998 | Return made up to 31/08/98; full list of members (6 pages) |
28 August 1998 | Return made up to 31/08/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
16 June 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
30 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
26 September 1996 | Return made up to 31/08/96; no change of members
|
26 September 1996 | Return made up to 31/08/96; no change of members
|
3 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
30 August 1995 | Return made up to 31/08/95; full list of members
|
30 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
30 August 1995 | Return made up to 31/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |