18 Coastal Road, East Preston
Littlehampton
West Sussex
BN16 1SJ
Secretary Name | Galbraith Pritchards (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 20 Barns Street Ayr KA7 1XA Scotland |
Director Name | James Walker Nicol |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Avenue Girvan Ayrshire KA26 9DT Scotland |
Director Name | John Hooper |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 40 Boyes Drive St James Cape 7945 7945 |
Director Name | Colin John Robinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 April 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 62 Westmeath Road Parkview Johannesburg Foreign South Africa |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01292 262848 |
---|---|
Telephone region | Ayr |
Registered Address | 20 Barns Street Ayr Ayrshire KA7 1XA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Sphere Trustees LTD 66.67% Ordinary |
---|---|
5k at £1 | Acanthus Holdings LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,626 |
Cash | £96,261 |
Current Liabilities | £3,623 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
16 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
15 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
2 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 July 2021 | Second filing of Confirmation Statement dated 8 March 2018 (3 pages) |
31 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates
|
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Secretary's details changed for Galbraith Pritchards on 1 August 2012 (2 pages) |
5 April 2013 | Secretary's details changed for Galbraith Pritchards on 1 August 2012 (2 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Secretary's details changed for Galbraith Pritchards on 1 August 2012 (2 pages) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 23 Barns Street Ayr Ayrshire KA7 1XB on 11 September 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Termination of appointment of James Nicol as a director (1 page) |
19 August 2010 | Termination of appointment of James Nicol as a director (1 page) |
19 August 2010 | Secretary's details changed for Galbraith Mcewan and Co on 1 April 2010 (1 page) |
19 August 2010 | Secretary's details changed for Galbraith Mcewan and Co on 1 April 2010 (1 page) |
19 August 2010 | Secretary's details changed for Galbraith Mcewan and Co on 1 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Galbraith Mcewan and Co on 8 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Galbraith Mcewan and Co on 8 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Galbraith Mcewan and Co on 8 March 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
1 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
14 April 2003 | Nc inc already adjusted 23/11/01 (1 page) |
14 April 2003 | Ad 29/03/02--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
14 April 2003 | Ad 29/03/02--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
14 April 2003 | Nc inc already adjusted 23/11/01 (1 page) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 May 2002 | Return made up to 13/03/02; full list of members
|
10 May 2002 | Return made up to 13/03/02; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Incorporation (19 pages) |
13 March 2000 | Incorporation (19 pages) |