Hall Road
Hemsby Great Yarmouth
Norfolk
NR29 4LF
Director Name | Jeanie Elisabeth Shiers |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1990(4 years, 10 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hemsby Hall Hemsby Norfolk NR29 4LF |
Director Name | Mrs Michelle Shiers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Business Support Officer |
Country of Residence | England |
Correspondence Address | 20 Corton Long Lane Lowestoft Suffolk NR32 5HA |
Director Name | Mr Russell Ian Shiers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Diving / Rov Consultant - Engineer/Operator |
Country of Residence | England |
Correspondence Address | 20 Corton Long Lane Lowestoft Suffolk NR32 5HA |
Director Name | Russell Ian Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1990) |
Role | Manager |
Correspondence Address | 20 Colton Long Lane North Lowestoft Suffolk Tf6 6 |
Secretary Name | Jeanie Elisabeth Shiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1988(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemsby Hall Hemsby Norfolk NR29 4LF |
Director Name | Anthony John Eynott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1992) |
Role | General Manager |
Correspondence Address | 5 Anchor Quay Norwich Norfolk NR3 3PR |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,351 |
Cash | £15,509 |
Current Liabilities | £40,185 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Registered office address changed from 64a Cumberland Street Edinburgh Scotland EH3 6RE United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 13 January 2023 (1 page) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 64a Cumberland Street Edinburgh Scotland EH3 6RE on 10 February 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Jeanie Elisabeth Shiers as a secretary on 31 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Jeanie Elisabeth Shiers as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Registered office address changed from Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Director's details changed for Donald Robert Shiers on 6 April 2012 (2 pages) |
29 August 2012 | Director's details changed for Donald Robert Shiers on 6 April 2012 (2 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Director's details changed for Russell Ian Shiers on 6 April 2012 (2 pages) |
29 August 2012 | Director's details changed for Donald Robert Shiers on 6 April 2012 (2 pages) |
29 August 2012 | Director's details changed for Russell Ian Shiers on 6 April 2012 (2 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Director's details changed for Russell Ian Shiers on 6 April 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Director's details changed for Russell Ian Shiers on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Russell Ian Shiers on 5 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Director's details changed for Russell Ian Shiers on 5 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Director's details changed for Michelle Shiers on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Russell Ian Shiers on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Russell Ian Shiers on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michelle Shiers on 22 August 2010 (2 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (4 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (4 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (4 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 2 queens terrace aberdeen aberdeenshire AB10 1XL (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 2 queens terrace aberdeen aberdeenshire AB10 1XL (1 page) |
20 September 2005 | Return made up to 22/08/05; full list of members (10 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members (10 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2004 | Return made up to 22/08/04; full list of members (9 pages) |
11 October 2004 | Return made up to 22/08/04; full list of members (9 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2003 | Return made up to 22/08/03; full list of members (9 pages) |
15 October 2003 | Return made up to 22/08/03; full list of members (9 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
16 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 66 queens road aberdeen AB15 4YE (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 66 queens road aberdeen AB15 4YE (1 page) |
14 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 August 1998 | Return made up to 31/08/98; full list of members
|
20 August 1998 | Return made up to 31/08/98; full list of members
|
11 August 1998 | Registered office changed on 11/08/98 from: 38 albyn place aberdeen AB10 1ZS (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 38 albyn place aberdeen AB10 1ZS (1 page) |
27 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 September 1996 | Return made up to 31/08/96; full list of members
|
4 September 1996 | Return made up to 31/08/96; full list of members
|
28 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
20 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
20 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |