Denny
FK6 6QE
Scotland
Director Name | Brendan Sylvester O'Brien |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Craiglockhart House Craiglockhart Dell Road Edinburgh EH14 1JW Scotland |
Director Name | Mr Brendan Henry O'Brien |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Secretary Name | Mr Brendan Henry O'Brien |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Colinton Road Edinburgh EH10 5DG Scotland |
Secretary Name | Mr Trevor John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 October 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Richard Philip Robinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(25 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 19 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Ryan Hallworth |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Address Matches | 3 other UK companies use this postal address |
25.2k at £1 | Langhowe Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,291 |
Cash | £461,256 |
Current Liabilities | £1,756,044 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
15 October 1993 | Delivered on: 21 October 1993 Satisfied on: 22 August 2002 Persons entitled: Forth Valley Enterprise Classification: Standard security Secured details: £50,000 and all further sums due or to become due. Particulars: Blocks 6 and 7 winchester avenue industrial estate, denny. Fully Satisfied |
---|---|
21 September 1993 | Delivered on: 8 October 1993 Satisfied on: 28 March 2003 Persons entitled: Forth Valley Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 November 1992 | Delivered on: 2 December 1992 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.6 hectares and 0.92 acres adjoining land comprising blocks 6 & 7 winchester avenue industrial estate denny falkirk. Outstanding |
8 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Ryan Hallworth as a director on 28 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Andrew John Scaife as a director on 14 November 2019 (1 page) |
27 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
29 May 2019 | Termination of appointment of Richard Philip Robinson as a director on 19 May 2019 (1 page) |
4 December 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
24 October 2018 | Notification of Nathans Waste Savers Limited as a person with significant control on 22 October 2018 (2 pages) |
24 October 2018 | Cessation of Brendan Henry O'brien as a person with significant control on 22 October 2018 (1 page) |
21 October 2018 | Appointment of Mr Andrew Neil Wilson as a director on 16 October 2018 (2 pages) |
21 October 2018 | Termination of appointment of Trevor John Elliott as a secretary on 16 October 2018 (1 page) |
19 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
19 October 2018 | Appointment of Mr Ryan Hallworth as a director on 16 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Andrew Scaife as a director on 16 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Brendan Henry O'brien as a director on 16 October 2018 (1 page) |
19 October 2018 | Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 13 Winchester Avenue Denny FK6 6QE on 19 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Richard Philip Robinson as a director on 16 October 2018 (2 pages) |
2 August 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
1 June 2018 | Satisfaction of charge 1 in full (4 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
2 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
8 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Auditor's resignation (1 page) |
27 February 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 27 February 2014 (1 page) |
6 November 2013 | Secretary's details changed for Trevor John Elliott on 27 October 2013 (1 page) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr Brendan Henry O'brien on 27 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Brendan Henry O'brien on 27 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Secretary's details changed for Trevor John Elliott on 27 October 2013 (1 page) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
2 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 1 November 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 January 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages) |
25 January 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Company name changed nathans holdings LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Company name changed nathans holdings LIMITED\certificate issued on 03/11/09
|
15 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
15 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
27 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
17 March 2008 | Secretary appointed trevor elliott (2 pages) |
17 March 2008 | Appointment terminated secretary brendan o'brien (1 page) |
17 March 2008 | Appointment terminated director brendan o'brien (1 page) |
17 March 2008 | Appointment terminated secretary brendan o'brien (1 page) |
17 March 2008 | Secretary appointed trevor elliott (2 pages) |
17 March 2008 | Appointment terminated director brendan o'brien (1 page) |
15 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page) |
18 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
16 November 2005 | Return made up to 27/10/05; full list of members
|
16 November 2005 | Return made up to 27/10/05; full list of members
|
11 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
26 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 March 2003 | Dec mort/charge * (5 pages) |
28 March 2003 | Dec mort/charge * (5 pages) |
7 January 2003 | Return made up to 27/10/02; full list of members
|
7 January 2003 | Return made up to 27/10/02; full list of members
|
22 August 2002 | Dec mort/charge * (5 pages) |
22 August 2002 | Dec mort/charge * (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 January 2000 | Return made up to 27/10/99; full list of members
|
19 January 2000 | Return made up to 27/10/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
26 March 1998 | Declaration of assistance for shares acquisition (3 pages) |
26 March 1998 | Declaration of assistance for shares acquisition (3 pages) |
20 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
15 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 October 1994 | Return made up to 27/10/94; no change of members (4 pages) |
21 October 1994 | Return made up to 27/10/94; no change of members (4 pages) |
28 January 1994 | Particulars of contract relating to shares (3 pages) |
28 January 1994 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
28 January 1994 | Particulars of contract relating to shares (3 pages) |
28 January 1994 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
15 December 1993 | Return made up to 27/10/93; full list of members (5 pages) |
15 December 1993 | Return made up to 27/10/93; full list of members (5 pages) |
15 December 1993 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
15 December 1993 | Ad 01/11/92--------- £ si 25237@1 (2 pages) |
27 October 1992 | Incorporation (12 pages) |
27 October 1992 | Incorporation (12 pages) |