Farnham
Surrey
GU9 0DE
Secretary Name | Mrs Dorothy Ann Bateman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Windermere Way Farnham Surrey GU9 0DE |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 734939 |
---|---|
Telephone region | Aberdeen |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dorothy Ann West Bateman 50.00% Ordinary |
---|---|
1 at £1 | Richard Bateman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,871 |
Cash | £198,446 |
Current Liabilities | £66,467 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
26 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
---|---|
1 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
23 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
9 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
9 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
3 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
29 July 2020 | Secretary's details changed for Dorothy Ann Bateman on 28 July 2020 (1 page) |
28 July 2020 | Director's details changed for Richard Ian Bateman on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mr Richard Ian Bateman as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Change of details for Mrs Dorothy Ann West Bateman as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Registered office address changed from 5 Colthill Road Milltimber Aberdeenshire AB13 0EF to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 28 July 2020 (1 page) |
20 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
2 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 April 2010 | Director's details changed for Richard Ian Bateman on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Ian Bateman on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Ian Bateman on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 July 2008 | Return made up to 14/03/08; full list of members (3 pages) |
31 July 2008 | Return made up to 14/03/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
20 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 June 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
12 June 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
31 March 2000 | Incorporation (15 pages) |
31 March 2000 | Incorporation (15 pages) |