North Berwick
EH39 4SD
Scotland
Secretary Name | Patricia O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1988(6 years after company formation) |
Appointment Duration | 34 years, 9 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | 50 Moffat Place North Berwick EH39 4SD Scotland |
Director Name | Mrs Patricia Murphy O'Connor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 24 January 2023) |
Role | Documentation Specialist |
Country of Residence | Scotland |
Correspondence Address | 50 Moffat Place North Berwick EH39 4SD Scotland |
Director Name | Patricia O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(6 years after company formation) |
Appointment Duration | 3 years (resigned 14 April 1991) |
Role | Technical Author |
Correspondence Address | 18 Hilton Street Aberdeen Aberdeenshire AB2 3QX Scotland |
Registered Address | 12 Traill Drive Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Cornelius O'connor 51.00% Ordinary |
---|---|
49 at £1 | Patricia O'connor 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,017 |
Cash | £18,969 |
Current Liabilities | £17,186 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 April 2016 | Director's details changed for Mrs Patricia O'connor on 15 April 2016 (2 pages) |
17 April 2016 | Director's details changed for Cornelius O'connor on 15 April 2016 (2 pages) |
17 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Secretary's details changed for Patricia O'connor on 15 April 2016 (1 page) |
17 April 2016 | Director's details changed for Cornelius O'connor on 15 April 2016 (2 pages) |
17 April 2016 | Secretary's details changed for Patricia O'connor on 15 April 2016 (1 page) |
17 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Director's details changed for Mrs Patricia O'connor on 15 April 2016 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Registered office address changed from 8/4 Back Dean Edinburgh EH4 3UA to 12 Traill Drive Montrose Angus DD10 8SW on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 8/4 Back Dean Edinburgh EH4 3UA to 12 Traill Drive Montrose Angus DD10 8SW on 27 May 2015 (1 page) |
14 April 2015 | Secretary's details changed for Patricia O'connor on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Cornelius O'connor on 14 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Patricia O'connor on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Cornelius O'connor on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 June 2013 | Registered office address changed from 20 Seafield Gardens Aberdeen Aberdeenshire AB15 7YB on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 20 Seafield Gardens Aberdeen Aberdeenshire AB15 7YB on 24 June 2013 (1 page) |
14 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Appointment of Mrs Patricia O'connor as a director (2 pages) |
5 July 2012 | Appointment of Mrs Patricia O'connor as a director (2 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 April 2010 | Director's details changed for Cornelius O'connor on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Cornelius O'connor on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 April 2005 | Return made up to 14/04/05; full list of members
|
18 April 2005 | Return made up to 14/04/05; full list of members
|
5 October 2004 | Registered office changed on 05/10/04 from: 4 earlspark drive bieldside aberdeen aberdeenshire AB15 9AH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 4 earlspark drive bieldside aberdeen aberdeenshire AB15 9AH (1 page) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members
|
18 April 2000 | Return made up to 14/04/00; full list of members
|
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 kings cross terrace aberdeen AB15 6BF (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 kings cross terrace aberdeen AB15 6BF (1 page) |
9 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 May 1996 | Return made up to 14/04/96; full list of members
|
8 May 1996 | Return made up to 14/04/96; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |