Roundsell
Barnstaple
Devon
EX31 3RB
Director Name | Miss Regina Espaniol Cozens |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 18 June 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Bakery Owner And Tha, Filipino Coordinator |
Country of Residence | England |
Correspondence Address | 47 Brynsworthy Park Roundswell Barnstaple EX31 3RB |
Director Name | Mr Jurgen Rittker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2018(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Administrator |
Country of Residence | United States |
Correspondence Address | 10839 East 67th Street Tulsa Oklahoma United States |
Director Name | Robert Stewart Boyd |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Strathnairn Court Hairmyres East Kilbride Glasgow G75 8FR Scotland |
Director Name | Roger William George Curtis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Computer Manager |
Correspondence Address | Summer Cottage Grimstone End Pakenham Bury St Edmunds Suffolk IP31 2LZ |
Director Name | Lonnie Rex |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Administrator |
Correspondence Address | 3201 East 65th Street Tulsa Oklahoma Foreign |
Director Name | Jurgen Rittker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Administrator |
Country of Residence | United States |
Correspondence Address | 10839 East 67th Street Tulsa Oklahoma Foreign |
Secretary Name | Rev Gilbert Cozens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Brynsworthy Park Roundsell Barnstaple Devon EX34 0EY |
Director Name | Margaret Rettie Boyd |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 August 2002) |
Role | Administrator |
Correspondence Address | 8 Strathnairn Court Hairmyres Eastkilbride Glasgow G75 8FR Scotland |
Director Name | Rev Klaus-Dieter Passon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 1997(7 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 20 June 2016) |
Role | Minister Of Religion |
Country of Residence | Germany |
Correspondence Address | Grafenberger Allee 51-55 Dusseldorf 40237 |
Director Name | Mrs Barbara Elizabeth Cozens |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Brynsworthy Park Roundswell Barnstaple Devon EX31 3RB |
Director Name | Mrs Jacqueline Patricia Joy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 June 2018) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Watersmeet House Watersmeet Road Lynmouth Devon EX35 6NT |
Secretary Name | Mrs Barbara Elizabeth Cozens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2003(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Brynsworthy Park Roundswell Barnstaple Devon EX31 3RB |
Director Name | Miss Regina Espaniol Panerio |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 20 June 2016(26 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 September 2016) |
Role | Bakery Owner And Tha, Filipino Coordinator |
Country of Residence | Philippines |
Correspondence Address | Block 8b Lot 10 Meadows Of Camelot Brgy. Estefania Bacolod City Philippines |
Website | www.davidlivingstone-int-ltd.com |
---|
Registered Address | Clements Chartered Accountants 39 St Vincent Place Glasgow G1 2ER Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,693 |
Net Worth | £79,223 |
Cash | £72,222 |
Current Liabilities | £3,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
28 April 1995 | Delivered on: 4 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9A woodside terrace glasgow. Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
18 July 2018 | Cessation of Jacqueline Patricia Joy as a person with significant control on 24 June 2018 (1 page) |
18 July 2018 | Director's details changed for Miss Regina Espaniol Panerio on 4 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Jacqueline Patricia Joy as a director on 24 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Jurgen Rittker as a director on 18 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Barbara Elizabeth Cozens as a director on 1 June 2017 (1 page) |
21 June 2018 | Appointment of Miss Regina Espaniol Panerio as a director on 18 June 2018 (2 pages) |
21 June 2018 | Cessation of Barbara Elizabeth Cozens as a person with significant control on 1 June 2017 (1 page) |
21 June 2018 | Termination of appointment of Barbara Elizabeth Cozens as a secretary on 1 June 2017 (1 page) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
20 September 2016 | Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Jurgen Rittker as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Jurgen Rittker as a director on 20 September 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Termination of appointment of Klaus-Dieter Passon as a director on 20 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Klaus-Dieter Passon as a director on 20 June 2016 (1 page) |
27 June 2016 | Appointment of Miss Regina Espaniol Panerio as a director on 20 June 2016 (2 pages) |
27 June 2016 | Appointment of Miss Regina Espaniol Panerio as a director on 20 June 2016 (2 pages) |
25 January 2016 | Annual return made up to 3 January 2016 no member list (7 pages) |
25 January 2016 | Annual return made up to 3 January 2016 no member list (7 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 February 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
10 February 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
10 February 2015 | Annual return made up to 3 January 2015 no member list (7 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 January 2014 | Annual return made up to 3 January 2014 no member list (7 pages) |
28 January 2014 | Annual return made up to 3 January 2014 no member list (7 pages) |
28 January 2014 | Annual return made up to 3 January 2014 no member list (7 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
11 January 2013 | Annual return made up to 3 January 2013 no member list (7 pages) |
11 January 2013 | Annual return made up to 3 January 2013 no member list (7 pages) |
11 January 2013 | Annual return made up to 3 January 2013 no member list (7 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 January 2012 | Annual return made up to 3 January 2012 no member list (7 pages) |
10 January 2012 | Annual return made up to 3 January 2012 no member list (7 pages) |
10 January 2012 | Annual return made up to 3 January 2012 no member list (7 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page) |
5 January 2011 | Annual return made up to 3 January 2011 no member list (7 pages) |
5 January 2011 | Annual return made up to 3 January 2011 no member list (7 pages) |
5 January 2011 | Annual return made up to 3 January 2011 no member list (7 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 February 2010 | Annual return made up to 3 January 2010 no member list (5 pages) |
16 February 2010 | Secretary's details changed for Barbara Elizabeth Cozens on 3 January 2010 (1 page) |
16 February 2010 | Director's details changed for Jurgen Rittker on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jurgen Rittker on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Gilbert Cozens on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Reverend Klaus-Dieter Passon on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Barbara Elizabeth Cozens on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Barbara Elizabeth Cozens on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jurgen Rittker on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jacqueline Patricia Joy on 3 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 3 January 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Gilbert Cozens on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Jacqueline Patricia Joy on 3 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Barbara Elizabeth Cozens on 3 January 2010 (1 page) |
16 February 2010 | Director's details changed for Reverend Klaus-Dieter Passon on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Gilbert Cozens on 3 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 3 January 2010 no member list (5 pages) |
16 February 2010 | Director's details changed for Barbara Elizabeth Cozens on 3 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Reverend Klaus-Dieter Passon on 3 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Barbara Elizabeth Cozens on 3 January 2010 (1 page) |
16 February 2010 | Director's details changed for Jacqueline Patricia Joy on 3 January 2010 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 February 2009 | Annual return made up to 03/01/09 (3 pages) |
23 February 2009 | Director's change of particulars / gilbert cozens / 18/01/2008 (1 page) |
23 February 2009 | Annual return made up to 03/01/09 (3 pages) |
23 February 2009 | Director's change of particulars / gilbert cozens / 18/01/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / barbara cozens / 18/01/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / barbara cozens / 18/01/2008 (1 page) |
16 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 January 2008 | Annual return made up to 03/01/08 (2 pages) |
22 January 2008 | Annual return made up to 03/01/08 (2 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 January 2007 | Annual return made up to 03/01/07 (5 pages) |
15 January 2007 | Annual return made up to 03/01/07 (5 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 January 2006 | Annual return made up to 03/01/06 (5 pages) |
26 January 2006 | Annual return made up to 03/01/06 (5 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 January 2005 | Annual return made up to 03/01/05 (5 pages) |
18 January 2005 | Annual return made up to 03/01/05 (5 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 January 2004 | Annual return made up to 03/01/04
|
14 January 2004 | Annual return made up to 03/01/04
|
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: R.A. Clements (chartered accountants) 29 st vincent place glasgow G1 2DT (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: R.A. Clements (chartered accountants) 29 st vincent place glasgow G1 2DT (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 9A woodside terrace glasgow G3 7UY (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 9A woodside terrace glasgow G3 7UY (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
2 January 2003 | Annual return made up to 03/01/03 (5 pages) |
2 January 2003 | Annual return made up to 03/01/03 (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
21 January 2002 | Annual return made up to 03/01/02 (4 pages) |
21 January 2002 | Annual return made up to 03/01/02 (4 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 February 2001 | Annual return made up to 03/01/01 (4 pages) |
16 February 2001 | Annual return made up to 03/01/01 (4 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 January 2000 | Annual return made up to 03/01/00 (4 pages) |
26 January 2000 | Annual return made up to 03/01/00 (4 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 December 1998 | Annual return made up to 03/01/99 (6 pages) |
24 December 1998 | Annual return made up to 03/01/99 (6 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
8 January 1998 | Annual return made up to 03/01/98
|
8 January 1998 | Annual return made up to 03/01/98
|
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 January 1997 | Annual return made up to 03/01/97 (6 pages) |
27 January 1997 | Annual return made up to 03/01/97 (6 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
13 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |