'S-Gravenhage
Netherlands
Secretary Name | Caroline Jane Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(1 month after company formation) |
Appointment Duration | 22 years, 11 months (closed 04 April 2023) |
Role | Account Manager |
Country of Residence | Netherlands |
Correspondence Address | 235 Wassenaarseweg 'S-Gravenhage 2596cs |
Director Name | Lorraine Fullbrook |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2003) |
Role | Sales Consultant |
Correspondence Address | Pilcot Cottage Church Lane, Dogmersfield Hook Hampshire RG27 8SZ |
Director Name | Mr Robert Cameron |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 26 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 63 Mailing Avenue Bishopbriggs Glasgow Lanarkshire G64 1DT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | futomail.co.uk |
---|
Registered Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 90 other UK companies use this postal address |
15 at £1 | Caroline Jane Cameron 50.00% Ordinary |
---|---|
15 at £1 | Robert Cameron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,662 |
Cash | £6,006 |
Current Liabilities | £29,373 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2023 | Application to strike the company off the register (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
10 December 2021 | Termination of appointment of Robert Cameron as a director on 26 November 2021 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
31 July 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
31 July 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages) |
25 March 2011 | Director's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages) |
25 March 2011 | Director's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Caroline Jane Cameron on 6 July 2010 (2 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Director's details changed for Caroline Jane Cameron on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Robert Cameron on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Cameron on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Caroline Jane Cameron on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 May 2004 | Return made up to 16/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 16/03/04; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 56 palmerston place edinburgh EH12 5AY (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 56 palmerston place edinburgh EH12 5AY (1 page) |
20 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 June 2001 | Return made up to 16/03/01; full list of members
|
8 June 2001 | Return made up to 16/03/01; full list of members
|
8 August 2000 | Memorandum and Articles of Association (14 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Memorandum and Articles of Association (14 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Ad 13/05/00--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Ad 13/05/00--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
26 May 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Company name changed briarcove LIMITED\certificate issued on 25/04/00 (2 pages) |
20 April 2000 | Company name changed briarcove LIMITED\certificate issued on 25/04/00 (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Incorporation (15 pages) |