Stroud
Glos
GL6 7LQ
Wales
Director Name | Olive Frances Pyke |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Lypiatt Hill House Stroud Glos GL6 7LQ Wales |
Secretary Name | Olive Frances Pyke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lypiatt Hill House Stroud Glos GL6 7LQ Wales |
Director Name | Dr Magnus Arthur Pyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1989) |
Role | Author |
Correspondence Address | 3 St Peter Villas London |
Registered Address | 4 The Poplars Bearsden Glasgow G61 4SD Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
1000 at £1 | John Pyke 50.00% Ordinary |
---|---|
100 at £1 | Robert John Pyke 5.00% Ordinary |
100 at £1 | William Magnus Pyke 5.00% Ordinary |
800 at £1 | Olive Frances Pyke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,044,210 |
Cash | £13,128 |
Current Liabilities | £12,218 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
5 June 1968 | Delivered on: 12 June 1968 Persons entitled: Magnus Pyke Classification: Bond & disposition in security Secured details: £3,800. Particulars: 10 queen street, stirling. Outstanding |
---|
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
12 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
15 April 2020 | Registered office address changed from 4 the Poplars the Poplars Bearsden Glasgow G61 4SD Scotland to 4 the Poplars Bearsden Glasgow G61 4SD on 15 April 2020 (1 page) |
4 February 2020 | Registered office address changed from C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH to 4 the Poplars the Poplars Bearsden Glasgow G61 4SD on 4 February 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 October 2018 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH on 20 October 2018 (2 pages) |
11 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
27 September 2013 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from Scott's Company Formations 5 Logie Mill Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 27 September 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 March 2010 | Registered office address changed from Scott's Company Formations 5 Logie Road Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Scott's Company Formations 5 Logie Road Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH on 10 March 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Olive Frances Pyke on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Olive Frances Pyke on 12 January 2010 (2 pages) |
18 December 2009 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP on 18 December 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Location of debenture register (1 page) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 10 gloucester place edinburgh EH3 6EF (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
29 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |