Embleton
Cockermouth
Cumbria
CA13 9TN
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2013(17 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 July 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,619,906 |
Current Liabilities | £541,290 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 July 2002 | Delivered on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 5 daleham mews, london including fixed and floating charges. Outstanding |
---|
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Final account prior to dissolution in CVL (12 pages) |
9 April 2020 | Resolutions
|
21 November 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 51 Rae Street Dumfries DG1 1JD on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 51 Rae Street Dumfries DG1 1JD on 21 November 2017 (2 pages) |
21 November 2017 | Resolutions
|
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 September 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 March 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
21 March 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (15 pages) |
13 October 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 October 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
11 November 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 October 2008 | Return made up to 19/03/08; full list of members (5 pages) |
9 October 2008 | Return made up to 19/03/08; full list of members (5 pages) |
8 October 2008 | Director's change of particulars / steven dodds / 25/09/2008 (1 page) |
8 October 2008 | Director's change of particulars / steven dodds / 25/09/2008 (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
31 July 2007 | Return made up to 19/03/07; full list of members (5 pages) |
31 July 2007 | Return made up to 19/03/07; full list of members (5 pages) |
24 October 2006 | Partic of mort/charge * (4 pages) |
24 October 2006 | Partic of mort/charge * (4 pages) |
10 July 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
10 July 2006 | Total exemption full accounts made up to 31 August 2005 (15 pages) |
12 May 2006 | Return made up to 19/03/06; full list of members (5 pages) |
12 May 2006 | Return made up to 19/03/06; full list of members (5 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 19/03/05; full list of members (5 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 19/03/05; full list of members (5 pages) |
19 August 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
19 August 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
18 May 2004 | Return made up to 19/03/04; full list of members (5 pages) |
18 May 2004 | Return made up to 19/03/04; full list of members (5 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 19/03/03; full list of members (5 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
26 March 2002 | Return made up to 19/03/02; full list of members (5 pages) |
26 March 2002 | Return made up to 19/03/02; full list of members (5 pages) |
31 August 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
31 August 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
8 August 2001 | Return made up to 19/03/98; full list of members (5 pages) |
8 August 2001 | Return made up to 19/03/00; full list of members (5 pages) |
8 August 2001 | Return made up to 19/03/00; full list of members (5 pages) |
8 August 2001 | Return made up to 19/03/01; full list of members (5 pages) |
8 August 2001 | Return made up to 19/03/98; full list of members (5 pages) |
8 August 2001 | Return made up to 19/03/01; full list of members (5 pages) |
8 August 2001 | Return made up to 19/03/99; full list of members (5 pages) |
8 August 2001 | Return made up to 19/03/99; full list of members (5 pages) |
23 November 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 November 2000 | Full accounts made up to 31 August 1999 (10 pages) |
9 November 1999 | Full accounts made up to 31 August 1998 (9 pages) |
9 November 1999 | Full accounts made up to 31 August 1998 (9 pages) |
31 March 1998 | Ad 09/03/98--------- £ si 6250@1=6250 £ ic 36002/42252 (2 pages) |
31 March 1998 | Ad 09/03/98--------- £ si 6250@1=6250 £ ic 36002/42252 (2 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
10 July 1997 | Nc inc already adjusted 04/07/96 (1 page) |
10 July 1997 | Ad 25/05/97--------- £ si 26000@1=26000 £ ic 2/26002 (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Nc inc already adjusted 04/07/96 (1 page) |
10 July 1997 | Ad 04/07/97--------- £ si 10000@1=10000 £ ic 26002/36002 (2 pages) |
10 July 1997 | Ad 25/05/97--------- £ si 26000@1=26000 £ ic 2/26002 (2 pages) |
10 July 1997 | Ad 04/07/97--------- £ si 10000@1=10000 £ ic 26002/36002 (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Return made up to 19/03/97; full list of members (5 pages) |
9 May 1997 | Return made up to 19/03/97; full list of members (5 pages) |
4 March 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
4 March 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
19 July 1996 | Company name changed manonthemoon LIMITED\certificate issued on 19/07/96 (2 pages) |
19 July 1996 | Company name changed manonthemoon LIMITED\certificate issued on 19/07/96 (2 pages) |
19 March 1996 | Incorporation (22 pages) |
19 March 1996 | Incorporation (22 pages) |