Wappenham
Towcester
Northants
NN12 8SJ
Director Name | John Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Brian Johnston Reid |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2006(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Thomas Kenneth Murray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Director Name | Mr Robert Cheyne Turcan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lindores House Cupar Fife KY14 6JD Scotland |
Director Name | Jane Byington Hadley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2004) |
Role | Psychologist |
Correspondence Address | 860 United Nations Plaza New York City 10017 New York United States |
Director Name | Robert Humphrey Montgomery |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2000) |
Role | Lawyer |
Correspondence Address | 31 East 79th Street Newyork City 10021 Newyork United States |
Director Name | Dr Caroline Anne Thies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 August 2020) |
Role | Psychologist |
Country of Residence | United States |
Correspondence Address | 34 Ledyard Road Winchester Massachusetts Ma01890 United States |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £14,249 |
Current Liabilities | £39,293 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
2 April 2003 | Delivered on: 15 April 2003 Persons entitled: Thomas Kenneth Murray and George Jonathan Peter Mason Classification: Standard security Secured details: All sums due in terms of the agreement dated 17 may 2002. Particulars: A three one-twentieths pro indiviso share of the lower oykel fishings. Outstanding |
---|
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
2 March 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
17 August 2020 | Appointment of Mr Brian Johnston Reid as a director on 17 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Caroline Anne Thies as a director on 17 August 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
4 September 2019 | Director's details changed for John Green on 28 August 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
10 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
9 January 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
1 December 2014 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
1 December 2014 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 January 2014 | Amended accounts made up to 30 September 2013 (5 pages) |
9 January 2014 | Amended accounts made up to 30 September 2013 (5 pages) |
27 November 2013 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
27 November 2013 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 January 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
17 January 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
13 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 September 2010 | Director's details changed for John Green on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for John Green on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for John Green on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Dr Caroline Anne Thies on 1 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Dr Caroline Anne Thies on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Dr Caroline Anne Thies on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
12 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 24/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members (4 pages) |
5 September 2006 | Director's particulars changed (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 24/08/04; full list of members (9 pages) |
25 October 2004 | Return made up to 24/08/04; full list of members (9 pages) |
21 December 2003 | Amended accounts made up to 30 September 2003 (3 pages) |
21 December 2003 | Amended accounts made up to 30 September 2003 (3 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 August 2003 | Return made up to 24/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 24/08/03; full list of members (9 pages) |
15 April 2003 | Partic of mort/charge * (9 pages) |
15 April 2003 | Partic of mort/charge * (9 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
28 August 2002 | Return made up to 24/08/02; full list of members
|
28 August 2002 | Return made up to 24/08/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members
|
30 August 2001 | Return made up to 24/08/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
5 October 2000 | Return made up to 01/09/00; full list of members (9 pages) |
5 October 2000 | Return made up to 01/09/00; full list of members (9 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (4 pages) |
20 October 1998 | New director appointed (4 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
30 September 1998 | Memorandum and Articles of Association (24 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Memorandum and Articles of Association (24 pages) |
1 September 1998 | Incorporation (44 pages) |
1 September 1998 | Incorporation (44 pages) |