Grange
St. Andrews
Fife
KY16 8LJ
Scotland
Director Name | Jennifer Lunn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1997(12 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 24 July 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 4 West Grange Grange St. Andrews Fife KY16 8LJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 July 2018) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Michael Lunn 60.00% Ordinary |
---|---|
40 at £1 | Jennifer Lunn 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,328 |
Cash | £1,001 |
Current Liabilities | £22,790 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
---|---|
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 June 2016 | Director's details changed for George Michael Lunn on 3 July 2015 (2 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Jennifer Lunn on 3 July 2015 (2 pages) |
18 February 2016 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2015 (2 pages) |
18 February 2016 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 20 November 2015 (1 page) |
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Secretary's details changed for Lycidas Secretaries Limited on 28 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jennifer Lunn on 28 May 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: fairmount 17 ledcameroch road bearsden glasgow G61 4AB (1 page) |
21 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members
|
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
9 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
9 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
19 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
10 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
26 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
16 May 2001 | Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page) |
6 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
21 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
27 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
1 September 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
1 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
10 June 1998 | Return made up to 28/05/98; full list of members
|
11 June 1997 | Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Return made up to 28/05/97; full list of members
|
5 June 1997 | Registered office changed on 05/06/97 from: 292 st vincent street glasgow G2 5TQ (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
5 June 1997 | Resolutions
|
27 June 1996 | Company name changed st. Vincent street (251) LIMITED\certificate issued on 28/06/96 (2 pages) |
28 May 1996 | Incorporation (38 pages) |