Ruddington
Nottingham
NG11 6DS
Secretary Name | Mr Anthony Richard Whycliffe Wyld |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Waldemar Avenue Fulham London SW6 5NA |
Director Name | Mr Gavin Patrick Walker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Manor Park Ruddington Nottingham NG11 6DS |
Director Name | Mr James William Flemington |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Strategic Consultant |
Country of Residence | England |
Correspondence Address | C/O Garden House Manor Park Ruddington Nottingham NG11 6DS |
Director Name | Mrs Meirion Linnet Flemington |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge Stockland Green Road Speldhurst Tunbridge Wells TN3 0TU |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(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 | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Stevenson Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 21 January 1999) |
Correspondence Address | 6 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9NS Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
300k at £1 | Janet R. Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,172 |
Gross Profit | -£83,837 |
Net Worth | £664,741 |
Cash | £294,681 |
Current Liabilities | £4,256 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
7 November 2019 | Appointment of Mrs Meirion Linnet Flemington as a director on 30 October 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 July 2018 | Appointment of Mr James William Flemington as a director on 1 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 September 2016 | Director's details changed for Mr Gavin Patrick Walker on 1 September 2016 (2 pages) |
25 September 2016 | Director's details changed for Mr Gavin Patrick Walker on 1 September 2016 (2 pages) |
25 September 2016 | Director's details changed for Janet Rosemary Walker on 1 September 2016 (2 pages) |
25 September 2016 | Director's details changed for Janet Rosemary Walker on 1 September 2016 (2 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
21 December 2014 | Appointment of Mr Gavin Patrick Walker as a director on 26 November 2014 (2 pages) |
21 December 2014 | Appointment of Mr Gavin Patrick Walker as a director on 26 November 2014 (2 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 January 2010 | Director's details changed for Janet Rosemary Walker on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Janet Rosemary Walker on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
20 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 April 2006 | Return made up to 28/01/06; full list of members (6 pages) |
24 April 2006 | Return made up to 28/01/06; full list of members (6 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
31 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 6 wemyss place edinburgh EH3 6DH (1 page) |
17 March 1998 | Ad 10/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages) |
17 March 1998 | Ad 10/03/98--------- £ si [email protected]=150000 £ ic 2/150002 (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Nc inc already adjusted 19/02/98 (1 page) |
20 February 1998 | Nc inc already adjusted 19/02/98 (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Registered office changed on 19/02/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
28 January 1998 | Incorporation (16 pages) |
28 January 1998 | Incorporation (16 pages) |