Old Walls, Llanrhidian
Swansea
West Glamorgan
SA3 1HA
Wales
Secretary Name | Mrs Margaret Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Ways Old Walls, Llanrhidian Swansea West Glamorgan SA3 1HA Wales |
Director Name | Mrs Margaret Neill |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | The Ways Old Walls, Llanrhidian Swansea West Glamorgan SA3 1HA Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Margaret Neill 80.00% Ordinary |
---|---|
5 at £1 | James Lawrence Elliott Neill 5.00% Ordinary |
5 at £1 | Kingsley James McDonald Neill 5.00% Ordinary |
10 at £1 | James Macdonald Neill 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,860 |
Cash | £4,241 |
Current Liabilities | £381 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 8 March 2016 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for James Macdonald Neill on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Margaret Neill on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Margaret Neill on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for James Macdonald Neill on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Margaret Neill on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for James Macdonald Neill on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (8 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 30 beechgrove gardens aberdeen AB15 5HG (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 30 beechgrove gardens aberdeen AB15 5HG (1 page) |
10 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: flat 162C, rubislaw mansions queens road aberdeen AB15 6WS (1 page) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: flat 162C, rubislaw mansions queens road aberdeen AB15 6WS (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
26 February 2004 | Return made up to 07/03/04; full list of members (7 pages) |
26 February 2004 | Return made up to 07/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 25B riverside drive aberdeen AB11 7DF (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 25B riverside drive aberdeen AB11 7DF (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 81 strawberry bank parade aberdeen AB11 6UT (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 81 strawberry bank parade aberdeen AB11 6UT (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
26 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
13 June 2001 | Return made up to 07/03/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/03/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
28 March 2000 | Return made up to 07/03/00; full list of members
|
28 March 2000 | Return made up to 07/03/00; full list of members
|
14 December 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
14 December 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
7 June 1999 | Return made up to 07/03/99; no change of members
|
7 June 1999 | Return made up to 07/03/99; no change of members
|
29 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
23 June 1998 | Return made up to 07/03/98; no change of members (4 pages) |
23 June 1998 | Return made up to 07/03/98; no change of members (4 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: the glen 1 station road east peterculter aberdeen AB1 0PT (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: the glen 1 station road east peterculter aberdeen AB1 0PT (1 page) |
22 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
21 May 1996 | Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1996 | Accounting reference date notified as 30/06 (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Accounting reference date notified as 30/06 (1 page) |
24 April 1996 | Nc inc already adjusted 18/04/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Nc inc already adjusted 18/04/96 (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 19 glasgow road paisley renfrewshire, PA1 3QX (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 19 glasgow road paisley renfrewshire, PA1 3QX (1 page) |
7 March 1996 | Incorporation (16 pages) |
7 March 1996 | Incorporation (16 pages) |