Douglas
IM2 4DF
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Raymond Eugene Befroy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 June 1998) |
Role | Chartered Secretary |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Jennifer Lesley Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1996) |
Role | Company Administrator |
Correspondence Address | Carabas Mill Road Surby Isle Of Man IM9 6QP |
Secretary Name | Raymond Eugene Befroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1996(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2002) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 2001) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Craig Sinclair Phillips |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Chapel Court Derbyhaven Isle Of Man IM9 1UD |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2013) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
14 September 2023 | Micro company accounts made up to 5 April 2023 (1 page) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
9 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
19 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021 (1 page) |
11 March 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
6 September 2018 | Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
5 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (2 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (2 pages) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 30 July 2015 no member list (4 pages) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
29 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
29 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
29 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
7 August 2014 | Annual return made up to 30 July 2014 no member list (4 pages) |
7 August 2014 | Annual return made up to 30 July 2014 no member list (4 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
5 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
5 August 2013 | Annual return made up to 30 July 2013 no member list (4 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
4 February 2013 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
4 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
4 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
4 February 2013 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 no member list (4 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 no member list (4 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
2 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
2 August 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 no member list (4 pages) |
4 August 2009 | Annual return made up to 30/07/09 (2 pages) |
4 August 2009 | Annual return made up to 30/07/09 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
3 September 2008 | Annual return made up to 30/07/08 (2 pages) |
3 September 2008 | Annual return made up to 30/07/08 (2 pages) |
7 August 2007 | Annual return made up to 30/07/07 (2 pages) |
7 August 2007 | Annual return made up to 30/07/07 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
14 August 2006 | Annual return made up to 30/07/06
|
14 August 2006 | Annual return made up to 30/07/06
|
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
5 August 2005 | Annual return made up to 30/07/05 (4 pages) |
5 August 2005 | Annual return made up to 30/07/05 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
5 August 2004 | Annual return made up to 30/07/04 (4 pages) |
5 August 2004 | Annual return made up to 30/07/04 (4 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
31 July 2003 | Annual return made up to 30/07/03 (4 pages) |
31 July 2003 | Annual return made up to 30/07/03 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
7 August 2002 | Annual return made up to 30/07/02 (4 pages) |
7 August 2002 | Annual return made up to 30/07/02 (4 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
3 August 2001 | Annual return made up to 30/07/01 (3 pages) |
3 August 2001 | Annual return made up to 30/07/01 (3 pages) |
9 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
9 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
9 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
13 September 2000 | Annual return made up to 30/07/00 (3 pages) |
13 September 2000 | Annual return made up to 30/07/00 (3 pages) |
3 August 1999 | Annual return made up to 30/07/99 (4 pages) |
3 August 1999 | Annual return made up to 30/07/99 (4 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (1 page) |
17 September 1998 | New director appointed (1 page) |
17 September 1998 | New secretary appointed (1 page) |
7 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
7 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
7 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
29 July 1998 | Director resigned (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Annual return made up to 30/07/98 (4 pages) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | Annual return made up to 30/07/98 (4 pages) |
29 July 1998 | Director resigned (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington road 2 anderson place edinburgh EH6 5NP (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington road 2 anderson place edinburgh EH6 5NP (1 page) |
11 August 1997 | Annual return made up to 30/07/97 (4 pages) |
11 August 1997 | Annual return made up to 30/07/97 (4 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
4 July 1997 | Full accounts made up to 5 April 1997 (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (1 page) |
9 January 1997 | New director appointed (1 page) |
9 January 1997 | Director resigned (1 page) |
16 August 1996 | Annual return made up to 30/07/96 (4 pages) |
16 August 1996 | Annual return made up to 30/07/96 (4 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
6 August 1996 | Accounts for a small company made up to 5 April 1996 (2 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
17 January 1996 | Accounting reference date shortened from 31/07 to 05/04 (1 page) |
17 January 1996 | Accounting reference date shortened from 31/07 to 05/04 (1 page) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
10 August 1995 | Annual return made up to 30/07/95 (4 pages) |
10 August 1995 | Annual return made up to 30/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 April 1993 | Company name changed\certificate issued on 06/04/93 (2 pages) |
6 April 1993 | Company name changed\certificate issued on 06/04/93 (2 pages) |
30 July 1992 | Incorporation (18 pages) |
30 July 1992 | Incorporation (18 pages) |