Cornelius
Nc 28031
United States
Director Name | Andrew Steedman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 10104 Treetop Lane Cornelius North Carolina 28031 |
Director Name | Charles Graham Steedman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 August 1999) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 78 Prestonfield Milngavie Glasgow G62 7PZ Scotland |
Director Name | Colin Livingston Steedman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 March 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Hollymount Bearsden Glasgow Lanarkshire G61 1DQ Scotland |
Secretary Name | Colin Livingston Steedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Hollymount Bearsden Glasgow Lanarkshire G61 1DQ Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
15.3k at £1 | Jacqueline McDonald 7.67% Ordinary |
---|---|
15.3k at £1 | Susan Lamond 7.67% Ordinary |
84.2k at £1 | Ian Steedman 42.12% Ordinary |
36.9k at £1 | Andrew Steedman 18.47% Ordinary |
24k at £1 | Eleanor Hair 12.00% Ordinary |
24k at £1 | Jack Willem Steedman 12.00% Ordinary |
140 at £1 | Colin Steedman 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,150 |
Cash | £856 |
Current Liabilities | £1,567 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
7 December 1988 | Delivered on: 14 December 1988 Persons entitled: Sct Finance LTD, Cardiff Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: New & used motor vehicles in stock/order & monies in sct finance accountof steedman of kelrindale LTD. Outstanding |
---|
9 February 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
27 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
17 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 January 2021 | Second filing of Confirmation Statement dated 1 January 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with updates
|
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 January 2019 | Notification of Ian Cosgrove Steedman as a person with significant control on 23 January 2018 (2 pages) |
14 January 2019 | Withdrawal of a person with significant control statement on 14 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
16 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
10 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Termination of appointment of Colin Steedman as a secretary (1 page) |
24 March 2014 | Termination of appointment of Colin Steedman as a director (1 page) |
24 March 2014 | Termination of appointment of Colin Steedman as a director (1 page) |
24 March 2014 | Termination of appointment of Colin Steedman as a secretary (1 page) |
6 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 January 2013 | Registered office address changed from Saint Stephens House 279 Bath Street Glasgow G2 4JL on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Saint Stephens House 279 Bath Street Glasgow G2 4JL on 31 January 2013 (1 page) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Director's details changed for Andrew Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ian Cosgrove Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ian Cosgrove Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin Livingston Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Andrew Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin Livingston Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin Livingston Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ian Cosgrove Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Andrew Steedman on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 May 2008 | Return made up to 01/01/08; no change of members
|
30 May 2008 | Return made up to 01/01/08; no change of members
|
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 January 2007 | Return made up to 01/01/07; full list of members (8 pages) |
11 January 2007 | Return made up to 01/01/07; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members
|
27 January 2006 | Return made up to 01/01/06; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 January 2003 | Return made up to 01/01/03; full list of members
|
16 January 2003 | Return made up to 01/01/03; full list of members
|
20 August 2002 | Registered office changed on 20/08/02 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 1 claremont terrace glasgow G3 7UQ (1 page) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 01/01/00; full list of members
|
25 January 2000 | Return made up to 01/01/00; full list of members
|
3 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
19 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
12 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: burnbrae milngavie glasgow strathclyde G62 6HX (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: burnbrae milngavie glasgow strathclyde G62 6HX (1 page) |
10 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
10 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
13 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: kilbowie park clydebank (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: kilbowie park clydebank (1 page) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
14 February 1996 | Return made up to 01/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 01/01/96; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |