Wirral
CH49 3GU
Wales
Secretary Name | Nicholas Christopher Trout |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2005(14 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Orchard Meadow Broadbridge Heath Road Warnham West Sussex RH12 3PA |
Secretary Name | Charles Henry George Trout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 30 Hilbre Court West Kirby Wirral Merseyside L48 3JU |
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | S.g.j.r. Trout 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,396 |
Cash | £8,169 |
Current Liabilities | £34,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
23 March 2023 | Cessation of Ruth Trout as a person with significant control on 23 March 2023 (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
28 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
17 December 2021 | Change of details for Mr Simon George John Richard Trout as a person with significant control on 17 December 2021 (2 pages) |
17 December 2021 | Director's details changed for Mr Simon George John Richard Trout on 17 December 2021 (2 pages) |
17 December 2021 | Change of details for Mrs Ruth Trout as a person with significant control on 17 December 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Registered office address changed from 59 Thorngrove Avenue Aberdeen Aberdeenshire AB15 7FG to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 59 Thorngrove Avenue Aberdeen Aberdeenshire AB15 7FG to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mr Simon George John Richard Trout on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Simon George John Richard Trout on 19 November 2015 (2 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2010 | Director's details changed for Simon George John Richard Trout on 4 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Simon George John Richard Trout on 4 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Simon George John Richard Trout on 4 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (3 pages) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Registered office address changed from 109 Headland Court Aberdeen Aberdeenshire AB10 7HW on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 109 Headland Court Aberdeen Aberdeenshire AB10 7HW on 17 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 22/02/08; full list of members (3 pages) |
9 December 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
16 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 109 headland court aberdeen AB10 7HW (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 109 headland court aberdeen AB10 7HW (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members
|
23 March 2005 | Return made up to 22/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 February 2003 | Return made up to 22/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 22/02/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
11 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
4 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
18 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
10 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 April 1990 | Company name changed\certificate issued on 27/04/90 (2 pages) |
27 April 1990 | Company name changed\certificate issued on 27/04/90 (2 pages) |