Clifton
Bristol
BS8 2EJ
Secretary Name | Deborah Gormal |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1998(same day as company formation) |
Role | Supply Chain Planner |
Correspondence Address | 55 Ravelston Road Bearsden Glasgow G61 1AX Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Andrew Gerard Mcvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,486 |
Cash | £117,675 |
Current Liabilities | £19,687 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
12 October 2000 | Delivered on: 31 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 sandgate, tarbolton, ayrshire. Outstanding |
---|
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
---|---|
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from Po Box 5, 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 16 July 2012 (1 page) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Andrew Gerard Mcvey on 10 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 August 2008 | Director's change of particulars / andrew mcvey / 01/08/2007 (1 page) |
28 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 September 2004 | Return made up to 10/06/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 July 2002 | Return made up to 10/06/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 October 2000 | Partic of mort/charge * (6 pages) |
6 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 February 2000 | Return made up to 10/06/99; full list of members (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 2/2, 5 lawrence street glasgow G11 5HH (1 page) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
10 June 1998 | Incorporation (15 pages) |