Damery Lane Woodford
Berkeley
Gloucestershire
GL13 9JR
Wales
Secretary Name | Mrs Sarah Ann Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Farm Woodford Berkeley Gloucestershire GL13 9JR Wales |
Director Name | Charles David Bates |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 58 Kenningknowes Road Stirling FK7 9JG Scotland |
Director Name | James Adams Fleming |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Scaut Hill Symington Biggar Lanarkshire ML12 6LU Scotland |
Director Name | David Scott Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 80 Springwood House Torbrex Stirling FK8 2PE Scotland |
Secretary Name | James Adams Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Scaut Hill Symington Biggar Lanarkshire ML12 6LU Scotland |
Director Name | James Scott Mitchell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2006) |
Role | Engineer |
Correspondence Address | 13 Beaufort Drive Kirkintilloch Glasgow G66 1AY Scotland |
Director Name | Mrs Anna Josephine Hone |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Bandeath Road Fallin Stirling Stirlingshire FK7 7EW Scotland |
Director Name | Mr Martin George Charles Hone |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Bandeath Road Fallin Stirling FK7 7EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Andrew Charles Elliott 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
19 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 December 2015 | Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from Heritage Works Unit 1 Eastend Farm Carstairs ML11 8QG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Heritage Works Unit 1 Eastend Farm Carstairs ML11 8QG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Heritage Works Unit 1 Eastend Farm Carstairs ML11 8QG on 1 February 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2008 | Curr sho from 10/07/2008 to 31/03/2008 (1 page) |
17 March 2008 | Curr sho from 10/07/2008 to 31/03/2008 (1 page) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
24 October 2007 | Accounting reference date shortened from 31/12/07 to 10/07/07 (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Accounts made up to 10 July 2007 (2 pages) |
24 October 2007 | Accounts made up to 10 July 2007 (2 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 25 bothwell street glasgow G2 6NL (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 25 bothwell street glasgow G2 6NL (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Accounting reference date shortened from 31/12/07 to 10/07/07 (1 page) |
24 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
24 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 15/02/07; no change of members (7 pages) |
17 October 2007 | Return made up to 15/02/07; no change of members (7 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 22 carmyle avenue glasgow lanarkshire G32 8HJ (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 22 carmyle avenue glasgow lanarkshire G32 8HJ (1 page) |
1 August 2006 | Accounts made up to 31 December 2005 (1 page) |
1 August 2006 | Accounts made up to 31 December 2005 (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
29 April 2005 | Accounts made up to 31 December 2004 (1 page) |
29 April 2005 | Accounts made up to 31 December 2004 (1 page) |
24 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
24 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
8 April 2004 | Return made up to 15/02/04; full list of members (8 pages) |
8 April 2004 | Return made up to 15/02/04; full list of members (8 pages) |
2 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
2 April 2004 | Accounts made up to 31 December 2003 (2 pages) |
1 May 2003 | Accounts made up to 31 December 2002 (2 pages) |
1 May 2003 | Accounts made up to 31 December 2002 (2 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
14 August 2002 | Accounts made up to 31 December 2001 (2 pages) |
14 August 2002 | Accounts made up to 31 December 2001 (2 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members
|
25 February 2002 | Return made up to 15/02/02; full list of members
|
15 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
15 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
15 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |