Lamancha
West Linton
EH46 7BD
Scotland
Secretary Name | Mrs Denise Toscani |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | The Old Station Lamancha West Linton EH46 7BD Scotland |
Director Name | John Seddon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecote Passenham Milton Keynes Buckinghamshire MK19 6DH |
Director Name | Mr Stuart Patrick Corrigan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | The Old Station Lamancha West Linton EH46 7BD Scotland |
Website | systemsthinkingmethod.com |
---|---|
Telephone | 0131 4402600 |
Telephone region | Edinburgh |
Registered Address | The Old Station The Old Station Lamancha West Linton Scottish Borders EH46 7BD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
50 at £1 | Denise Toscani 50.00% Ordinary |
---|---|
50 at £1 | Stuart Corrigan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £639,546 |
Gross Profit | £14,112 |
Net Worth | £98,235 |
Cash | £23,097 |
Current Liabilities | £40,538 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
16 July 2009 | Delivered on: 5 August 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 38, bilston glen industrial estate, loanhead. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
31 January 2023 | Satisfaction of charge 1 in full (1 page) |
23 August 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
27 October 2021 | Registered office address changed from Unit 38 Imex Business Centre Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ to The Old Station the Old Station Lamancha West Linton Scottish Borders EH46 7BD on 27 October 2021 (1 page) |
20 October 2021 | Cessation of Stuart Patrick Corrigan as a person with significant control on 20 October 2021 (1 page) |
20 October 2021 | Termination of appointment of Stuart Patrick Corrigan as a director on 20 October 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
11 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
14 September 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
14 September 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 September 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
28 September 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 June 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
9 June 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
13 September 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
26 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
8 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
7 April 2010 | Director's details changed for Stuart Corrigan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stuart Corrigan on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Denise Toscani on 27 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Stuart Corrigan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Denise Toscani on 27 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from the old station lamancha west linton peeblesshire EH46 7BD (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from the old station lamancha west linton peeblesshire EH46 7BD (1 page) |
2 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 April 2009 | Appointment terminate, director john sneddon logged form (1 page) |
2 April 2009 | Appointment terminate, director john sneddon logged form (1 page) |
1 April 2009 | Appointment terminated director john seddon (1 page) |
1 April 2009 | Appointment terminated director john seddon (1 page) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
9 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
17 March 2005 | Return made up to 27/03/05; full list of members
|
17 March 2005 | Return made up to 27/03/05; full list of members
|
21 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members
|
31 March 2004 | Return made up to 27/03/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
9 April 2003 | Return made up to 27/03/03; full list of members
|
9 April 2003 | Return made up to 27/03/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
15 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
4 February 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
12 April 2001 | Return made up to 27/03/01; full list of members
|
12 April 2001 | Return made up to 27/03/01; full list of members
|
27 March 2000 | Incorporation (18 pages) |
27 March 2000 | Incorporation (18 pages) |