Fintona
Omagh
County Tyrone
BT78 2JF
Northern Ireland
Director Name | Malcolm Angus Nicolson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Cairnview 15 Kilcootry Road Fintona Omagh County Tyrone BT78 2JF Northern Ireland |
Secretary Name | Bridget Teresa Nicolson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Cairnview 15 Kilcootry Road Fintona Omagh County Tyrone BT78 2JF Northern Ireland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Iain Gray |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1999) |
Role | Engineering |
Correspondence Address | Broomfield Swordale Road Evanton Dingwall Ross Shire IV16 9UZ Scotland |
Director Name | Janet Gray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1999) |
Role | SAD |
Correspondence Address | Broomfield Swordale Road Evanton Dingwall Ross Shire IV16 9UZ Scotland |
Secretary Name | Janet Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1999) |
Role | SAD |
Correspondence Address | Broomfield Swordale Road Evanton Dingwall Ross Shire IV16 9UZ Scotland |
Registered Address | 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bridget Teresa Nicolson 50.00% Ordinary |
---|---|
2 at £1 | Malcolm Angus Nicolson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,026 |
Current Liabilities | £13,469 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
21 February 2024 | Registered office address changed from 15 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 21 February 2024 (1 page) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
26 February 2021 | Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15 Lamington Street Tain IV19 1AA on 26 February 2021 (1 page) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 February 2019 | Cessation of Bridget Teresa Nicolson as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Cessation of Malcolm Angus Nicolson as a person with significant control on 25 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 January 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 9 January 2019 (2 pages) |
12 March 2018 | Notification of Bridget Teresa Nicolson as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 March 2018 | Notification of Malcolm Angus Nicolson as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Bridget Teresa Nicolson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Malcolm Angus Nicolson on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Malcolm Angus Nicolson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Bridget Teresa Nicolson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Malcolm Angus Nicolson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Bridget Teresa Nicolson on 5 March 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
28 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
10 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
10 August 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
9 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
8 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
8 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
25 September 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
11 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members
|
16 March 2001 | Return made up to 21/02/01; full list of members
|
25 September 2000 | Full accounts made up to 31 May 2000 (9 pages) |
25 September 2000 | Full accounts made up to 31 May 2000 (9 pages) |
31 March 2000 | Return made up to 21/02/00; full list of members
|
31 March 2000 | Return made up to 21/02/00; full list of members
|
4 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
4 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
13 December 1999 | Secretary resigned;director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
12 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
3 December 1998 | Ad 15/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 December 1998 | Ad 15/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members
|
20 February 1998 | Return made up to 21/02/98; full list of members
|
5 June 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
5 June 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Registered office changed on 18/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (16 pages) |
21 February 1997 | Incorporation (16 pages) |