Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | Mr Philip Michael Broomhead |
---|---|
Status | Current |
Appointed | 14 September 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1997(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 | 19 August 1997(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 | 19 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Howe Road Onchan Douglas Isle Of Man IM3 2BA |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2002) |
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(4 years, 9 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 | Craig Sinclair Phillips |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Chapel Court Derbyhaven Isle Of Man IM9 1UD |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2007) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 September 2021) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
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 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
2 March 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
---|---|
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
17 October 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) |
24 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Cessation of L.J.Capital as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
13 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
13 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
20 July 2017 | Change of details for L.J.Capital as a person with significant control on 7 July 2017 (2 pages) |
20 July 2017 | Change of details for L.J.Capital as a person with significant control on 7 July 2017 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
12 August 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
1 April 2015 | Registered office address changed from C/O First Scottish St David House St David 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 David House St David 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 David House St David Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
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) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 December 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
16 December 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
16 December 2013 | Total exemption full accounts made up to 5 April 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) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 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) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 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) |
24 August 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 19 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 19 August 2010 (2 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 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) |
22 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 19/08/08; 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) |
14 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
17 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
17 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
17 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
11 September 2006 | Return made up to 19/08/06; full list of members
|
11 September 2006 | Return made up to 19/08/06; full list of members
|
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation, services LIMITED,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, services LIMITED,bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (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) |
20 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
22 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (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) |
18 January 2002 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
9 April 2001 | Accounts made up to 5 April 2000 (2 pages) |
9 April 2001 | Accounts made up to 5 April 2000 (2 pages) |
9 April 2001 | Accounts made up to 5 April 2000 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
23 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
23 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
23 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
15 July 1999 | Accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | Accounts made up to 5 April 1999 (2 pages) |
15 July 1999 | 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) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
23 September 1998 | Return made up to 19/08/98; full list of members
|
23 September 1998 | Return made up to 19/08/98; full list of members
|
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) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond, anderson place, edinburgh, EH6 5NP (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: bonnington bond, anderson place, edinburgh, EH6 5NP (1 page) |
22 August 1997 | Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page) |
22 August 1997 | Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page) |
19 August 1997 | Incorporation (28 pages) |
19 August 1997 | Incorporation (28 pages) |