Cheltenham
Gloucestershire
GL52 2PX
Wales
Director Name | Mr Christopher Toland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Stanbrook House Pittville Circus Cheltenham Gloucestershire GL52 2PX Wales |
Secretary Name | Dr Christopher Toland |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2006(9 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Geologist |
Correspondence Address | Stanbrook House Pittville Circus Cheltenham Gloucestershire GL52 2PX Wales |
Director Name | Andrew Nicholas Gale |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Geologist |
Correspondence Address | 13a Kings Gate Aberdeen AB15 4EL Scotland |
Secretary Name | The Commercial Law Practice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Queens Road Aberdeen AB1 6YT Scotland |
Director Name | Christopher Toland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1999) |
Role | Geologist |
Correspondence Address | 13a Kings Gate Aberdeen AB15 4EL Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | The Commercial Law Practice Windsor House,12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 April 2006) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Telephone | 01224 631890 |
---|---|
Telephone region | Aberdeen |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Andrew Nicholas Gale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,867 |
Cash | £48,942 |
Current Liabilities | £55,880 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
22 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
15 February 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 15 February 2021 (1 page) |
17 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Director's details changed for Dr Christopher Toland on 3 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Dr Christopher Toland on 3 July 2010 (1 page) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Dr Christopher Toland on 3 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Dr Christopher Toland on 3 July 2010 (1 page) |
8 July 2010 | Director's details changed for Andrew Nicholas Gale on 3 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Dr Christopher Toland on 3 July 2010 (1 page) |
8 July 2010 | Director's details changed for Dr Christopher Toland on 3 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Andrew Nicholas Gale on 3 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrew Nicholas Gale on 3 July 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
9 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
4 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
8 October 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
7 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 February 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
12 February 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
5 September 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
5 September 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
7 October 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 03/07/01; full list of members
|
4 July 2001 | Return made up to 03/07/01; full list of members
|
14 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor houseerrace 12 queens road aberdeen AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor houseerrace 12 queens road aberdeen AB15 4ZT (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
10 November 1999 | New director appointed (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (1 page) |
10 November 1999 | New director appointed (1 page) |
24 August 1999 | Return made up to 03/07/99; full list of members (5 pages) |
24 August 1999 | Return made up to 03/07/99; full list of members (5 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 July 1998 | Return made up to 03/07/98; full list of members (5 pages) |
2 July 1998 | Return made up to 03/07/98; full list of members (5 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
10 July 1997 | Return made up to 03/07/97; full list of members (5 pages) |
10 July 1997 | Return made up to 03/07/97; full list of members (5 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
3 July 1996 | Incorporation (32 pages) |
3 July 1996 | Incorporation (32 pages) |