Douglas
IM2 4DF
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Mr John Michael Watterson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House Rushen Isle Of Man IM9 5LR |
Secretary Name | Elizabeth Patricia Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Nigel John Carter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2000) |
Role | Chartered Secretary |
Correspondence Address | 7 Bradda Glen Close Bradda West Port Erin Isle Of Man IM9 6PG |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2008) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Casey Raymond Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2012) |
Role | Trust Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Beechwood 32 Whitebridge Road Onchan Isle Of Man IM3 4HR |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 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 | 20 November 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 5 April 2023 (1 page) |
22 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
6 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
24 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 24 March 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
6 September 2018 | Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
24 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
24 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
29 February 2016 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
29 February 2016 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
9 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
9 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
9 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
12 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
22 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2010 (2 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
18 June 2008 | Appointment terminated director elaine higgins (1 page) |
18 June 2008 | Appointment terminated director elaine higgins (1 page) |
18 June 2008 | Director appointed casey raymond roberts (1 page) |
18 June 2008 | Director appointed casey raymond roberts (1 page) |
21 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
27 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
27 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
13 February 2006 | Return made up to 20/11/05; full list of members
|
13 February 2006 | Return made up to 20/11/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation servcies LTD, bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation servcies LTD, bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page) |
26 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (1 page) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
9 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
9 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
9 April 2001 | Full accounts made up to 5 April 2000 (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
8 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
8 January 2001 | Director resigned (1 page) |
25 November 1999 | Return made up to 20/11/99; full list of members (8 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (8 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Full accounts made up to 5 April 1999 (2 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
17 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
7 September 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
8 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
8 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
27 June 1997 | Accounting reference date extended from 30/11/97 to 05/04/98 (1 page) |
27 June 1997 | Accounting reference date extended from 30/11/97 to 05/04/98 (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Incorporation (28 pages) |
20 November 1996 | Incorporation (28 pages) |