St Marcel Les Valence
26 320
Secretary Name | Bruno Le Bourhis |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 May 2018) |
Role | Chief Financial Officer |
Correspondence Address | 55 Avenue De La Deportation Romans 26 100 |
Director Name | Mr Brian McNally |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Riverside Road Kemnay Inverurie Aberdeenshire AB51 5NL Scotland |
Secretary Name | Patricia Anne McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 7 Riverside Road Kemnay Inverurie Aberdeenshire AB51 9NL Scotland |
Director Name | Patricia Anne McNally |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2006) |
Role | Teacher |
Country of Residence | Gb-Sct |
Correspondence Address | 7 Riverside Road Kemnay Inverurie Aberdeenshire AB51 9NL Scotland |
Director Name | Miriam Williams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 15 Boreham Road Warminster Wiltshire BA12 9JP |
Director Name | Paul Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 February 2006) |
Role | Engineer |
Correspondence Address | 15 Boreham Road Warminster BA12 9JP |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | exsto.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
260k at £1 | Exsto Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,884 |
Cash | £296,825 |
Current Liabilities | £32,935 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 July 2004 | Delivered on: 22 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Lysander house, east lysander road, bowerhill, melksham, wiltshire--title number WT212529. Outstanding |
---|---|
21 May 2004 | Delivered on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 November 2002 | Delivered on: 5 December 2002 Satisfied on: 20 October 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sum due under the agreement 26 november 2002. Particulars: Other debts and non-vesting debts. Fully Satisfied |
3 May 2002 | Delivered on: 14 May 2002 Satisfied on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Lysander house east, lysander way, bowerhill, melksham, wiltshire. Fully Satisfied |
2 November 2001 | Delivered on: 13 November 2001 Satisfied on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Return of final meeting of voluntary winding up (3 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
12 November 2016 | Satisfaction of charge 4 in full (3 pages) |
12 November 2016 | Satisfaction of charge 4 in full (3 pages) |
12 November 2016 | Satisfaction of charge 5 in full (3 pages) |
12 November 2016 | Satisfaction of charge 5 in full (3 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Bruno Le Bourhis on 22 February 2015 (1 page) |
24 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Christophe Torres on 22 February 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Bruno Le Bourhis on 22 February 2015 (1 page) |
24 March 2015 | Director's details changed for Christophe Torres on 22 February 2015 (2 pages) |
14 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 February 2014 | Registered office address changed from 21 Carden Place, First Floor Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 21 Carden Place, First Floor Aberdeen Aberdeenshire AB10 1UQ on 19 February 2014 (1 page) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 February 2010 | Director's details changed for Christophe Torres on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Christophe Torres on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 June 2009 | Memorandum and Articles of Association (7 pages) |
23 June 2009 | Memorandum and Articles of Association (7 pages) |
22 June 2009 | Company name changed dunlaw engineering LIMITED\certificate issued on 22/06/09 (2 pages) |
22 June 2009 | Company name changed dunlaw engineering LIMITED\certificate issued on 22/06/09 (2 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
28 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 October 2007 | Ad 30/06/07--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
25 October 2007 | Nc inc already adjusted 30/06/07 (1 page) |
25 October 2007 | Ad 30/06/07--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 30/06/07 (1 page) |
25 October 2007 | Resolutions
|
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Return made up to 23/02/07; full list of members; amend (7 pages) |
21 May 2007 | Return made up to 23/02/07; full list of members; amend (7 pages) |
21 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
29 September 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
29 September 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Dec mort/charge * (2 pages) |
28 October 2004 | Dec mort/charge * (2 pages) |
28 October 2004 | Dec mort/charge * (2 pages) |
28 October 2004 | Dec mort/charge * (2 pages) |
20 October 2004 | Dec mort/charge * (2 pages) |
20 October 2004 | Dec mort/charge * (2 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
31 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 23/02/03; full list of members (9 pages) |
15 April 2003 | Return made up to 23/02/03; full list of members (9 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Partic of mort/charge * (9 pages) |
5 December 2002 | Partic of mort/charge * (9 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 7 riverside road, kemnay, inverurie, aberdeenshire AB51 5NL (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 7 riverside road, kemnay, inverurie, aberdeenshire AB51 5NL (1 page) |
15 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
15 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
13 November 2001 | Partic of mort/charge * (6 pages) |
13 November 2001 | Partic of mort/charge * (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Ad 16/03/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
23 August 2001 | Ad 16/03/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | Nc inc already adjusted 16/03/01 (1 page) |
17 August 2001 | Nc inc already adjusted 16/03/01 (1 page) |
6 March 2001 | Return made up to 23/02/01; full list of members
|
6 March 2001 | Return made up to 23/02/01; full list of members
|
11 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
29 July 1999 | Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 1999 | Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 June 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
4 June 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Incorporation (15 pages) |
23 February 1999 | Incorporation (15 pages) |