Le Sciernes-D'Albeuve
Ch1669
Secretary Name | Ms Liliane Maria-Rita Lo Medico |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Research Engineer |
Country of Residence | Switzerland |
Correspondence Address | La Paternelle Le Sciernes-D'Albeuve Ch1669 |
Director Name | Markus Welte |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 November 1999(6 months, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Engineer |
Country of Residence | Switzerland |
Correspondence Address | Rue De La Dent De Lys 13 Les Sciernes D'Albeuve Fribourg 1669 |
Director Name | Philippe Jean Rene Rigal |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Doirlinn View Church Brae, Tobermory Argyll PA75 6PH Scotland |
Director Name | Mr Francis Paul Emberson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 January 2017) |
Role | Research Engineer |
Country of Residence | Switzerland |
Correspondence Address | La Paternelle Les Sciernes D'Albeuve Fribourg 1669 Switzerland |
Director Name | Dr Malin John Starrett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 520 Antrim Road Newtownabbey County Antrim BT36 5DD Northern Ireland |
Director Name | Brian Hugh Whistler |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 11 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | La Paternelle Les Sciernes D'Albeuve Fribourg 1669 Switzerland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01688 302532 |
---|---|
Telephone region | Isle of Mull – Tobermory |
Registered Address | Simmers & Co Albany Chambers,Albany Street Oban Argyll PA34 4AL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £300,204 |
Cash | £10,522 |
Current Liabilities | £39,026 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (1 year from now) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 30 April 2022 (8 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
5 August 2020 | Termination of appointment of Malin John Starrett as a director on 21 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 April 2019 (8 pages) |
22 October 2019 | Termination of appointment of Brian Hugh Whistler as a director on 30 April 2019 (1 page) |
22 October 2019 | Termination of appointment of Francis Paul Emberson as a director on 24 January 2017 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
15 November 2018 | Micro company accounts made up to 30 April 2018 (8 pages) |
7 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 30 April 2013
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Statement of capital following an allotment of shares on 30 April 2013
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
4 October 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (11 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (11 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (11 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (11 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (11 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 May 2010 | Director's details changed for Brian Hugh Whistler on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Markus Welte on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Malin John Starrett on 22 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (12 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (12 pages) |
13 May 2010 | Director's details changed for Francis Paul Emberson on 22 April 2010 (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
13 May 2010 | Director's details changed for Francis Paul Emberson on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Brian Hugh Whistler on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Markus Welte on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Liliane Maria-Rita Lo Medico on 22 April 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Liliane Maria-Rita Lo Medico on 22 April 2010 (1 page) |
13 May 2010 | Secretary's details changed for Liliane Maria-Rita Lo Medico on 22 April 2010 (1 page) |
13 May 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
13 May 2010 | Director's details changed for Philippe Jean Rene Rigal on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Malin John Starrett on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Philippe Jean Rene Rigal on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Liliane Maria-Rita Lo Medico on 22 April 2010 (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 May 2009 | Return made up to 22/04/09; full list of members (10 pages) |
7 May 2009 | Ad 27/03/09-27/03/09\gbp si 27@100=2700\gbp ic 433500/436200\ (1 page) |
7 May 2009 | Ad 27/03/09-27/03/09\gbp si 27@100=2700\gbp ic 433500/436200\ (1 page) |
7 May 2009 | Return made up to 22/04/09; full list of members (10 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Capitals not rolled up (2 pages) |
20 January 2009 | Capitals not rolled up (2 pages) |
14 May 2008 | Ad 15/06/07-15/06/07\part-paid \gbp si 65@100=6500\gbp ic 433500/440000\ (2 pages) |
14 May 2008 | Ad 15/06/07-15/06/07\part-paid \gbp si 65@100=6500\gbp ic 433500/440000\ (2 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (10 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (10 pages) |
15 April 2008 | Ad 15/06/07\gbp si 65@100=6500\gbp ic 427000/433500\ (2 pages) |
15 April 2008 | Ad 15/06/07\gbp si 65@100=6500\gbp ic 427000/433500\ (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Return made up to 22/04/07; no change of members (9 pages) |
22 May 2007 | Return made up to 22/04/07; no change of members (9 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (14 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (14 pages) |
15 March 2006 | Ad 23/02/06--------- £ si 26@100=2600 £ ic 415600/418200 (2 pages) |
15 March 2006 | Ad 02/03/06--------- £ si 88@100=8800 £ ic 418200/427000 (2 pages) |
15 March 2006 | Ad 02/03/06--------- £ si 88@100=8800 £ ic 418200/427000 (2 pages) |
15 March 2006 | Ad 23/02/06--------- £ si 26@100=2600 £ ic 415600/418200 (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (13 pages) |
23 May 2005 | Return made up to 22/04/05; full list of members (13 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Ad 09/02/05--------- £ si 200@100=20000 £ ic 395600/415600 (2 pages) |
23 February 2005 | Ad 09/02/05--------- £ si 200@100=20000 £ ic 395600/415600 (2 pages) |
26 April 2004 | Return made up to 22/04/04; full list of members (13 pages) |
26 April 2004 | Return made up to 22/04/04; full list of members (13 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
12 January 2004 | Company name changed dewcross engineering LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed dewcross engineering LIMITED\certificate issued on 12/01/04 (2 pages) |
5 January 2004 | Ad 20/06/03--------- £ si 800@100=80000 £ ic 315600/395600 (2 pages) |
5 January 2004 | Ad 20/06/03--------- £ si 800@100=80000 £ ic 315600/395600 (2 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
21 June 2003 | Return made up to 22/04/03; full list of members
|
21 June 2003 | Return made up to 22/04/03; full list of members
|
24 March 2003 | Ad 05/02/03--------- £ si 87@100=8700 £ ic 262770/271470 (2 pages) |
24 March 2003 | Ad 05/02/03--------- £ si 87@100=8700 £ ic 262770/271470 (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 February 2003 | Nc inc already adjusted 12/11/02 (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Nc inc already adjusted 12/11/02 (1 page) |
7 February 2003 | Resolutions
|
7 November 2002 | Ad 03/06/02--------- £ si 36@100=3600 £ ic 39600/43200 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 1312@100=131200 £ ic 72300/203500 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 36@100=3600 £ ic 39600/43200 (2 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 291@100=29100 £ ic 43200/72300 (2 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 70@1=70 £ ic 203500/203570 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 1312@100=131200 £ ic 72300/203500 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 592@100=59200 £ ic 203570/262770 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 308@100=30800 £ ic 8800/39600 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 291@100=29100 £ ic 43200/72300 (2 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 70@1=70 £ ic 203500/203570 (2 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 592@100=59200 £ ic 203570/262770 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
7 November 2002 | Ad 03/06/02--------- £ si 308@100=30800 £ ic 8800/39600 (2 pages) |
7 November 2002 | Particulars of contract relating to shares (4 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Ad 03/06/02--------- £ si 87@100=8700 £ ic 100/8800 (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Ad 03/06/02--------- £ si 87@100=8700 £ ic 100/8800 (2 pages) |
30 May 2002 | Return made up to 22/04/02; full list of members
|
30 May 2002 | Return made up to 22/04/02; full list of members
|
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | £ nc 1000/301000 11/12/01 (1 page) |
17 December 2001 | £ nc 1000/301000 11/12/01 (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: engineering services (mull) church brae tobermory isle of mull PA75 6PH (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: engineering services (mull) church brae tobermory isle of mull PA75 6PH (1 page) |
11 May 2001 | Return made up to 22/04/01; full list of members (8 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (8 pages) |
6 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
23 June 1999 | Memorandum and Articles of Association (9 pages) |
23 June 1999 | Memorandum and Articles of Association (9 pages) |
21 June 1999 | Company name changed aliprint LIMITED\certificate issued on 22/06/99 (2 pages) |
21 June 1999 | Company name changed aliprint LIMITED\certificate issued on 22/06/99 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
22 April 1999 | Incorporation (13 pages) |
22 April 1999 | Incorporation (13 pages) |