Kendall
Cumbria
LA9 0LF
Director Name | James Ivory |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1997(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lennox Street Edinburgh EH4 1QA Scotland |
Director Name | William James Ivory |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gilmour Road Edinburgh EH16 5NF Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 April 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Ediburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £0.5 | James Ivory 50.00% Ordinary |
---|---|
555 at £0.5 | Marianne Margaret Ivory-bastille 25.00% Ordinary |
555 at £0.5 | William James Ivory 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,402 |
Cash | £77,026 |
Current Liabilities | £2,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
23 August 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
22 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
13 July 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 May 2019 | Director's details changed for William James Ivory on 1 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
16 May 2019 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 May 2019 (2 pages) |
3 October 2018 | Registered office address changed from Princes Exchange 1 Earl Grey Street Ediburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Ediburgh EH3 9EE on 3 October 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2014 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory on 1 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2013 (2 pages) |
6 June 2014 | Director's details changed for Miss Marianne Margaret Ivory Bastille on 2 January 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Register(s) moved to registered office address (1 page) |
11 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
11 June 2012 | Register(s) moved to registered office address (1 page) |
11 June 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
11 June 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
11 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (16 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (16 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (16 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (6 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
4 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page) |
1 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (7 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (7 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
17 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
26 August 1997 | Company name changed goosander LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Company name changed goosander LIMITED\certificate issued on 27/08/97 (2 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
3 July 1997 | Particulars of contract relating to shares (3 pages) |
3 July 1997 | Particulars of contract relating to shares (3 pages) |
3 July 1997 | Ad 27/06/97--------- £ si [email protected]=1110 £ ic 1/1111 (2 pages) |
3 July 1997 | Ad 27/06/97--------- £ si [email protected]=1110 £ ic 1/1111 (2 pages) |
16 May 1997 | Incorporation (30 pages) |
16 May 1997 | Incorporation (30 pages) |