The Crescent Davenport
Stockport
SK3 8SL
Director Name | Mr James Dickie Davidson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2011(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 June 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 The Grange Perceton Irvine Ayrshire KA11 2EU Scotland |
Director Name | Rodney Howard Spencer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 52 Dulwich Grange Bratton Salop TF5 0EB |
Secretary Name | Rodney Howard Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 52 Dulwich Grange Bratton Salop TF5 0EB |
Director Name | Rodney Howard Spencer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 December 2007) |
Role | Company Director |
Correspondence Address | 52 Dulwich Grange Bratton Salop TF5 0EB |
Secretary Name | Maria Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2016) |
Role | Account Director |
Correspondence Address | 24 Haldon Way Gateford Worksop Nottinghamshire S81 7RZ |
Director Name | Mr Paul Vincent Fagan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2017) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 7 Keswick Drive Bramhall Stockport Cheshire SK7 1DJ |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | prestige.haveitlarge.net |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Monument Leisure Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,190 |
Cash | £223,607 |
Current Liabilities | £423,210 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 October 2008 | Delivered on: 11 November 2008 Persons entitled: Bank of Scotland PLC Classification: Pledge over account Secured details: All sums due or to become due. Particulars: All amounts credited to or otherwise forming part of the account or the deposit. Outstanding |
---|---|
7 January 2008 | Delivered on: 25 January 2008 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Debenture including fixed and floating charges over all assets and assignments, see form 410 schedule for details. Outstanding |
23 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2021 | Move from Administration to Dissolution (14 pages) |
18 March 2021 | Administrator's progress report (14 pages) |
15 September 2020 | Administrator's progress report (17 pages) |
24 August 2020 | Notice of extension of period of Administration (3 pages) |
10 August 2020 | Notice of extension of period of Administration (3 pages) |
9 March 2020 | Administrator's progress report (22 pages) |
13 September 2019 | Administrator's progress report (17 pages) |
29 July 2019 | Notice of extension of period of Administration (4 pages) |
15 March 2019 | Administrator's progress report (14 pages) |
24 October 2018 | Statement of affairs with form 2.13B(Scot) (24 pages) |
19 September 2018 | Registered office address changed from 4 the Grange, Perceton Irvine Ayrshire KA11 2EU to Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 September 2018 (2 pages) |
18 September 2018 | Statement of administrator's deemed proposal (1 page) |
12 September 2018 | Statement of administrator's proposal (29 pages) |
11 September 2018 | Appointment of an administrator (4 pages) |
17 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 December 2017 | Termination of appointment of Paul Vincent Fagan as a director on 28 November 2017 (1 page) |
6 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Maria Thompson as a secretary on 1 January 2016 (1 page) |
5 September 2016 | Termination of appointment of Maria Thompson as a secretary on 1 January 2016 (1 page) |
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
6 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
6 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
8 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
8 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
15 October 2011 | Appointment of Mr James Dickie Davidson as a director (2 pages) |
15 October 2011 | Appointment of Mr James Dickie Davidson as a director (2 pages) |
10 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Director's details changed for Paul Vincent Fagan on 5 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Director's details changed for Patricia O'brien on 5 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Paul Vincent Fagan on 5 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Paul Vincent Fagan on 5 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Patricia O'brien on 5 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Patricia O'brien on 5 July 2010 (2 pages) |
12 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 April 2008 | Director appointed paul vincent fagan (2 pages) |
10 April 2008 | Director appointed paul vincent fagan (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Partic of mort/charge * (7 pages) |
25 January 2008 | Partic of mort/charge * (7 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 4 the grange pierceton irvine KA11 2EU (1 page) |
17 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 4 the grange pierceton irvine KA11 2EU (1 page) |
17 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 September 2005 | Return made up to 05/07/05; full list of members (2 pages) |
16 September 2005 | Return made up to 05/07/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 August 2004 | Ad 13/07/04--------- £ si 1@1=1 £ ic 10001/10002 (2 pages) |
6 August 2004 | Ad 13/07/04--------- £ si 1@1=1 £ ic 10001/10002 (2 pages) |
6 August 2004 | Return made up to 05/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 05/07/04; full list of members (5 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
12 August 2003 | Return made up to 05/07/03; full list of members (5 pages) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Amending 882R 31/03/2003 (2 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (5 pages) |
12 August 2003 | Amending 882R 31/03/2003 (2 pages) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Ad 31/03/03-31/03/03 £ si 5000@1=5000 £ ic 5001/10001 (2 pages) |
9 July 2003 | Ad 31/03/03-31/03/03 £ si 5000@1=5000 £ ic 5001/10001 (2 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
24 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
24 July 2002 | Return made up to 05/07/02; full list of members (5 pages) |
18 July 2002 | Location of register of members (1 page) |
18 July 2002 | Location of register of members (1 page) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (5 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 August 2000 | Company name changed\certificate issued on 23/08/00 (2 pages) |
23 August 2000 | Company name changed\certificate issued on 23/08/00 (2 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
8 October 1999 | Ad 06/09/99--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
8 October 1999 | Ad 06/09/99--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
5 October 1999 | Nc inc already adjusted 06/09/99 (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 October 1999 | Nc inc already adjusted 06/09/99 (1 page) |
5 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 October 1999 | Resolutions
|
2 August 1999 | Company name changed ledge 478 LIMITED\certificate issued on 03/08/99 (2 pages) |
2 August 1999 | Company name changed ledge 478 LIMITED\certificate issued on 03/08/99 (2 pages) |
5 July 1999 | Incorporation (25 pages) |
5 July 1999 | Incorporation (25 pages) |