London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 30 January 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 17 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | William Ian Steven |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 January 2012) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Shuna Place Newton Mearns Glasgow Lanarkshire G77 6TN Scotland |
Secretary Name | Mrs Sheena Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 38 Shuna Place Newton Mearns Glasgow Lanarkshire G77 6TN Scotland |
Director Name | David Steven |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 July 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fruin Avenue Newton Mearns Glasgow G77 6HH Scotland |
Director Name | Mr David Garton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(17 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydrus House Dromintee Road, Hilltop Industrial Es Coalville Leicestershire LE67 1TX |
Director Name | Mr Philip Stephen Wade |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(17 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydrus House Dromintee Road, Hilltop Industrial Es Coalville Leicestershire LE67 1TX |
Secretary Name | Mr David Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(17 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 January 2019) |
Role | Company Director |
Correspondence Address | Hydrus House Dromintee Road, Hilltop Industrial Es Coalville Leicestershire LE67 1TX |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(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 | 22 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 6395768 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 4 Insch Business Park Insch Inverurie Aberdeenshire AB52 6TA Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
5k at £1 | Atana LTD 99.98% Ordinary |
---|---|
1 at £1 | Atana LTD 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,461 |
Cash | £23 |
Current Liabilities | £7,281 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 February 2000 | Delivered on: 9 February 2000 Satisfied on: 2 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
2 November 1994 | Delivered on: 22 November 1994 Satisfied on: 10 April 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (1 page) |
13 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
26 November 2019 | Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
11 March 2019 | Resolutions
|
6 February 2019 | Elect to keep the directors' register information on the public register (1 page) |
6 February 2019 | Elect to keep the secretaries register information on the public register (1 page) |
6 February 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
31 January 2019 | Appointment of Mr Alexander Peter Dacre as a director on 30 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Mark Andrew Adams as a director on 30 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Matthew James Allen as a secretary on 30 January 2019 (2 pages) |
31 January 2019 | Cessation of David Garton as a person with significant control on 30 January 2019 (1 page) |
31 January 2019 | Termination of appointment of David Garton as a secretary on 30 January 2019 (1 page) |
31 January 2019 | Notification of Atana Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Termination of appointment of Philip Stephen Wade as a director on 30 January 2019 (1 page) |
31 January 2019 | Termination of appointment of David Garton as a director on 30 January 2019 (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
5 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 February 2012 | Termination of appointment of William Steven as a director (2 pages) |
9 February 2012 | Appointment of Mr David Garton as a secretary (3 pages) |
9 February 2012 | Registered office address changed from 38 Shuna Place Newton Mearns Glasgow Strathclyde G77 6TN on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Philip Stephen Wade as a director (3 pages) |
9 February 2012 | Appointment of Mr Philip Stephen Wade as a director (3 pages) |
9 February 2012 | Appointment of Mr David Garton as a director (3 pages) |
9 February 2012 | Termination of appointment of William Steven as a director (2 pages) |
9 February 2012 | Appointment of Mr David Garton as a director (3 pages) |
9 February 2012 | Registered office address changed from 38 Shuna Place Newton Mearns Glasgow Strathclyde G77 6TN on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Sheena Steven as a secretary (2 pages) |
9 February 2012 | Registered office address changed from 38 Shuna Place Newton Mearns Glasgow Strathclyde G77 6TN on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr David Garton as a secretary (3 pages) |
9 February 2012 | Termination of appointment of Sheena Steven as a secretary (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of David Steven as a director (1 page) |
1 July 2011 | Termination of appointment of David Steven as a director (1 page) |
7 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Resolutions
|
9 July 2010 | Director's details changed for David Steven on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for David Steven on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for David Steven on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William Ian Steven on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for William Ian Steven on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for William Ian Steven on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
9 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 38 shuna place newton mearns glasgow G77 6TH (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 38 shuna place newton mearns glasgow G77 6TH (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 07/07/04; full list of members
|
25 August 2004 | Return made up to 07/07/04; full list of members
|
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Return made up to 22/07/02; full list of members (6 pages) |
10 October 2002 | Return made up to 22/07/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 60 craigton drive newton mearns glasgow G77 6JD (1 page) |
28 December 2001 | Secretary's particulars changed (1 page) |
28 December 2001 | Secretary's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 60 craigton drive newton mearns glasgow G77 6JD (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 22/07/01; full list of members
|
18 July 2001 | Return made up to 22/07/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
10 April 2000 | Dec mort/charge * (4 pages) |
10 April 2000 | Dec mort/charge * (4 pages) |
9 February 2000 | Partic of mort/charge * (5 pages) |
9 February 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
11 March 1999 | Ad 26/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 March 1999 | Ad 26/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
2 March 1999 | £ nc 1000/50000 22/02/99 (1 page) |
2 March 1999 | £ nc 1000/50000 22/02/99 (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 July 1996 | Return made up to 22/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 22/07/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 August 1995 | Return made up to 22/07/95; full list of members
|
25 August 1995 | Return made up to 22/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 November 1994 | Partic of mort/charge * (3 pages) |
22 November 1994 | Partic of mort/charge * (3 pages) |