Penrith
Cumbria
CA10 1JT
Director Name | Mrs Laura Jane Walker Ryan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Unit Courthill Park Auldgirth Dumfries DG2 0RR Scotland |
Director Name | Executors Of Joseph May |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(4 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 25 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Unit Courthill Park Auldgirth Dumfries DG2 0RR Scotland |
Secretary Name | Mrs Robina Hillhouse Thomson May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(4 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | Dellburn Throughgate Dunscore Dumfries DG2 0UG Scotland |
Registered Address | 13 Hope Street Lanark ML11 7NL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 50 other UK companies use this postal address |
390 at £1 | Joseph May 39.00% Ordinary |
---|---|
370 at £1 | Mrs Robina Hillhouse Thomson May 37.00% Ordinary |
240 at £1 | Miss Laura Jane Walker May 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,516 |
Cash | £6,878 |
Current Liabilities | £212,614 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
23 August 1995 | Delivered on: 30 August 1995 Satisfied on: 26 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cample mill,cample,thornhill. Fully Satisfied |
---|---|
22 May 1995 | Delivered on: 25 May 1995 Satisfied on: 17 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 October 1987 | Delivered on: 3 November 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Robina Hillhouse Thomson May as a secretary on 12 October 2015 (1 page) |
4 November 2015 | Appointment of Mrs Laura Jane Walker Ryan as a secretary on 12 October 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Satisfaction of charge 3 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Director's details changed for Joseph May on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Cample Mill Cample Thornhill Dumfriesshire DG3 5HD on 21 January 2014 (1 page) |
21 January 2014 | Secretary's details changed for Mrs Robina Hillhouse Thomson May on 21 January 2014 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Director's details changed for Joseph May on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Return made up to 30/09/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
2 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 February 1998 | Return made up to 30/09/97; no change of members (4 pages) |
29 January 1998 | Nc inc already adjusted 19/11/97 (1 page) |
29 January 1998 | Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 January 1996 | Return made up to 30/09/95; no change of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: unit 4 flemington industrial estate cambuslang glasgow G72 7TN (1 page) |
30 August 1995 | Partic of mort/charge * (8 pages) |
25 May 1995 | Partic of mort/charge * (10 pages) |
25 February 1985 | Incorporation (17 pages) |