Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary Name | Margaret Ann Gage |
---|---|
Status | Current |
Appointed | 31 December 2009(36 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 127 Eldon Street Greenock PA16 7RR Scotland |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(39 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Eldon Street Greenock PA16 7RR Scotland |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1990) |
Role | Accountant |
Correspondence Address | 34 Halls Lane Waltham St Lawrence Reading Berkshire RG10 0JD |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1989(16 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Telephone | 020 72366135 |
---|---|
Telephone region | London |
Registered Address | Suite 20,196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
932.7k at £1 | Plantation & General Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Margaret Ann Gage 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
31 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from 32 Cove Road Gourock Inverclyde PA19 1RP to 127 Eldon Street Greenock PA16 7RR on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 32 Cove Road Gourock Inverclyde PA19 1RP to 127 Eldon Street Greenock PA16 7RR on 22 December 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 18 carron drive bishopton renfrewshire PA7 5EE (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 18 carron drive bishopton renfrewshire PA7 5EE (1 page) |
23 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (7 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (7 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 July 1998 | Return made up to 07/07/98; no change of members (7 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (4 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 July 1997 | Return made up to 07/07/97; full list of members (8 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 July 1996 | Return made up to 07/07/96; change of members (8 pages) |
15 November 1995 | Return made up to 23/07/95; no change of members (8 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 28 baker street greenock PA15 4TB (1 page) |