Douglas
IM2 4DF
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2008(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Myll Cottage Forest Road Burley Hampshire BH24 4DB |
Secretary Name | Mr Philip Michael Broomhead |
---|---|
Status | Current |
Appointed | 14 September 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Raymond Eugene Befroy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
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 | 21 November 1994(same day as company formation) |
Role | Company Administrator |
Correspondence Address | Carabas Mill Road Surby Isle Of Man IM9 6QP |
Secretary Name | Raymond Eugene Befroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Ballacottier Andreas Road Andreas Ramsey Isle Of Man IM7 4EP |
Director Name | Elizabeth Patricia Berry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1996) |
Role | Chartered Secy |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Mr Stephen Edward Sullivan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 4 Park Mansions Lawn Lane London SW8 1TP |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(7 years, 6 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 | Mr Anthony Desmond Seeldrayers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 31 May 2002(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2008) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Olafs Close Governors Hill Douglas Isle Of Man IM2 7AR |
Director Name | Craig Sinclair Phillips |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 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(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2007) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 September 2021) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
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 | 2013 |
---|---|
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 |
Accounts Year End | 05 April |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
6 February 2024 | Micro company accounts made up to 5 April 2023 (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
7 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page) |
3 November 2021 | Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages) |
23 August 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
7 April 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
17 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 17 March 2021 (1 page) |
25 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
17 October 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) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
24 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
24 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
8 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 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) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 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) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
6 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
6 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
6 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 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) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2010 (2 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) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2009 (2 pages) |
8 November 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 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) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 September 2008 | Director appointed declan thomas kenny (12 pages) |
24 September 2008 | Director appointed declan thomas kenny (12 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) |
27 August 2008 | Appointment terminated director anthony seeldrayers (1 page) |
27 August 2008 | Appointment terminated director anthony seeldrayers (1 page) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (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) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
13 February 2006 | Return made up to 21/11/05; full list of members
|
13 February 2006 | Return made up to 21/11/05; full list of members
|
2 November 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
2 November 2005 | Total exemption full accounts made up to 5 April 2005 (2 pages) |
2 November 2005 | Total exemption full accounts made up to 5 April 2005 (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) |
26 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
4 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) |
6 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (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) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
22 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
22 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
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) |
26 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
7 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
7 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
25 September 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 21/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 21/11/99; full list of members (7 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) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
17 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (1 page) |
11 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
11 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
11 September 1998 | Full accounts made up to 5 April 1998 (2 pages) |
8 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
8 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page) |
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) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
10 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
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) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
28 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |