73 Union Street
Greenock
PA16 8BG
Scotland
Director Name | Caroline Morrison |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(24 years, 1 month after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Henderson & Co 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Mr William Cornfield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 21 August 2023) |
Role | Retailer |
Country of Residence | Spain |
Correspondence Address | C/O Henderson & Co 73 Union Street Greenock PA16 8BG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Henderson & Co 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr William Cornfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,791 |
Current Liabilities | £94,194 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
7 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 134 cathcart street, greenock. Outstanding |
---|---|
22 March 2002 | Delivered on: 5 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 nicholson street, greenock. Outstanding |
15 June 2001 | Delivered on: 6 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47/49 wets balckhall street, greenock. Outstanding |
22 May 2001 | Delivered on: 8 June 2001 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. Outstanding |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 2 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47/49 west blackhall street, greenock. Fully Satisfied |
29 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
---|---|
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 September 2014 | Secretary's details changed for Ms Caroline Morrison on 1 January 2014 (1 page) |
4 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr William Cornfield on 1 January 2014 (2 pages) |
4 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr William Cornfield on 1 January 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Ms Caroline Morrison on 1 January 2014 (1 page) |
4 September 2014 | Director's details changed for Mr William Cornfield on 1 January 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Ms Caroline Morrison on 1 January 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Mr William Cornfield on 14 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr William Cornfield on 14 July 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 April 2009 | Return made up to 14/07/08; no change of members (2 pages) |
1 April 2009 | Return made up to 14/07/08; no change of members (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 October 2007 | Return made up to 14/07/07; no change of members (6 pages) |
15 October 2007 | Return made up to 14/07/07; no change of members (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
13 October 2006 | Return made up to 14/07/06; full list of members (6 pages) |
13 October 2006 | Return made up to 14/07/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 October 2003 | Return made up to 14/07/03; full list of members (6 pages) |
3 October 2003 | Return made up to 14/07/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 September 2002 | Return made up to 14/07/02; full list of members (6 pages) |
20 September 2002 | Return made up to 14/07/02; full list of members (6 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 August 2001 | Dec mort/charge * (4 pages) |
2 August 2001 | Dec mort/charge * (4 pages) |
6 July 2001 | Partic of mort/charge * (5 pages) |
6 July 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Partic of mort/charge * (5 pages) |
8 June 2001 | Partic of mort/charge * (6 pages) |
8 June 2001 | Partic of mort/charge * (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 47/49 west blackhall street greenock renfrewshire PA15 1UT (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 47/49 west blackhall street greenock renfrewshire PA15 1UT (1 page) |
14 March 2001 | Company name changed cafe continental LIMITED\certificate issued on 14/03/01 (2 pages) |
14 March 2001 | Company name changed cafe continental LIMITED\certificate issued on 14/03/01 (2 pages) |
4 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
11 January 2000 | Memorandum and Articles of Association (10 pages) |
11 January 2000 | Memorandum and Articles of Association (10 pages) |
7 January 2000 | Memorandum and Articles of Association (9 pages) |
7 January 2000 | Memorandum and Articles of Association (9 pages) |
29 December 1999 | Company name changed plumeprize LIMITED\certificate issued on 30/12/99 (2 pages) |
29 December 1999 | Company name changed plumeprize LIMITED\certificate issued on 30/12/99 (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (13 pages) |
14 July 1999 | Incorporation (13 pages) |