Burton Joyce
Nottingham
NG14 5GL
Secretary Name | Ms Fiona Archbold |
---|---|
Status | Closed |
Appointed | 09 April 2012(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 29 March 2022) |
Role | Company Director |
Correspondence Address | Albert House Queens Road Brighton BN1 3XE |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Isabel Mary Archbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Newton Street Crosshill Ayrshire KA19 7RF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5 at £1 | Graham Archbold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,800 |
Cash | £17,851 |
Current Liabilities | £23,398 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2021 | Application to strike the company off the register (1 page) |
19 November 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
30 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
20 May 2021 | Current accounting period shortened from 31 August 2021 to 31 May 2021 (1 page) |
25 February 2021 | Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 August 2017 | Secretary's details changed for Mrs Fiona Brownsell on 1 August 2017 (1 page) |
6 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
6 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
6 August 2017 | Secretary's details changed for Mrs Fiona Brownsell on 1 August 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 April 2015 | Secretary's details changed for Mrs Fiona Brownsell on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Graham Thomas Archbold on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Graham Thomas Archbold on 21 April 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mrs Fiona Brownsell on 21 April 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 February 2013 | Registered office address changed from Centrum Offices 6Th Floor 38 Queen Street Glasgow G1 3DX Scotland on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Centrum Offices 6Th Floor 38 Queen Street Glasgow G1 3DX Scotland on 20 February 2013 (1 page) |
4 September 2012 | Secretary's details changed for Mrs Fiona Brownsell on 10 April 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Graham Thomas Archbold on 10 April 2012 (2 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Mr Graham Thomas Archbold on 10 April 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Mrs Fiona Brownsell on 10 April 2012 (2 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from 18 Newton Street Crosshill Ayrshire KA19 7RF on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 18 Newton Street Crosshill Ayrshire KA19 7RF on 23 April 2012 (1 page) |
22 April 2012 | Appointment of Mrs Fiona Brownsell as a secretary (1 page) |
22 April 2012 | Termination of appointment of Isabel Archbold as a secretary (1 page) |
22 April 2012 | Appointment of Mrs Fiona Brownsell as a secretary (1 page) |
22 April 2012 | Termination of appointment of Isabel Archbold as a secretary (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
29 July 2010 | Director's details changed for Mr Graham Thomas Archbold on 26 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Graham Thomas Archbold on 26 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 November 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
22 November 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
15 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
15 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
15 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
15 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (10 pages) |
18 December 2000 | Full accounts made up to 31 August 2000 (10 pages) |
15 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
15 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
6 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
27 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
27 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
8 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
4 August 1997 | Return made up to 26/07/97; full list of members
|
4 August 1997 | Return made up to 26/07/97; full list of members
|
23 September 1996 | Registered office changed on 23/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
23 September 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
26 July 1996 | Incorporation (16 pages) |
26 July 1996 | Incorporation (16 pages) |