Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary Name | Longford Hope & Co (Accountants) Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(9 years after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Amber Dawn Northfield |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cross Basket House Stoneymeadow Road High Blantyre Glasgow G72 9UE Scotland |
Director Name | Roland Leonard Northfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Business Manager |
Correspondence Address | Crossbasket House Stoneymeadow Rd High Blantyre Glasgow G72 9UE Scotland |
Secretary Name | Roland Leonard Northfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Business Manager |
Correspondence Address | Crossbasket House Stoneymeadow Rd High Blantyre Glasgow G72 9UE Scotland |
Director Name | La Vere Lynn Soper |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(7 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Crossbasket House Stoneymeadow Road High Blantyre Lanarkshire G72 9UE Scotland |
Secretary Name | Florence Elizabeth Soper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 August 2004(7 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Crossbasket Castle Stoneymeadow Road Blantyre G72 9UE Scotland |
Director Name | Susan Jane McAtear |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2007) |
Role | Nursery Manager |
Correspondence Address | 20 Academy Terrace Motherwell Lanarkshire ML4 1BD Scotland |
Director Name | Duska Rae McLeish |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2005) |
Role | Nursery Manager |
Correspondence Address | Crossbasket House Blantyre South Lanarkshire G72 9UE Scotland |
Director Name | Terry Hawksby |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Orchard Ruthvenfield Perth PH1 3JP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2007 |
---|---|
Turnover | £282,787 |
Net Worth | -£16,556 |
Cash | £105 |
Current Liabilities | £39,001 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 14 November 2016 (overdue) |
---|
7 January 2009 | Resolutions
|
---|---|
7 January 2009 | Resolutions
|
7 January 2009 | Registered office changed on 07/01/2009 from crossbasket house stoney meadow road high blantyre south lanarkhire G72 9UE (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from crossbasket house stoney meadow road high blantyre south lanarkhire G72 9UE (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
6 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: langvale, south inch business park, shore road perth perth and kinross PH2 8BW (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: langvale, south inch business park, shore road perth perth and kinross PH2 8BW (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
26 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
7 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
5 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
9 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
9 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
26 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 February 2001 | Return made up to 07/08/00; full list of members (6 pages) |
9 February 2001 | Return made up to 07/08/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
13 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
13 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 20-24 brandon street hamilton ML3 6BZ (1 page) |
12 September 1997 | Return made up to 07/08/97; full list of members
|
12 September 1997 | Return made up to 07/08/97; full list of members
|
3 September 1996 | Registered office changed on 03/09/96 from: 20-24 brandon street hamilton ML3 6BZ (1 page) |
3 September 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 20-24 brandon street hamilton ML3 6BZ (1 page) |
3 September 1996 | Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (2 pages) |
3 September 1996 | Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | Incorporation (18 pages) |
7 August 1996 | Incorporation (18 pages) |