Cooma
New South Wales
Australia
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mrs Carol Ann Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1530 South Ocean Boulevard Villa 8, Pompano Beach Florida 33062 |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HH Scotland |
Secretary Name | MFPT Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2009) |
Correspondence Address | 164 South Street St. Andrews Fife KY16 9EG Scotland |
Registered Address | 7 Lady Wilson Street Airdrie Lanarkshire ML6 9NA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,202 |
Cash | £61,568 |
Current Liabilities | £31,005 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
---|---|
22 May 2023 | Cessation of Holly Regan as a person with significant control on 20 May 2023 (1 page) |
22 May 2023 | Notification of John Taylor as a person with significant control on 20 May 2023 (2 pages) |
22 May 2023 | Appointment of Mr John Taylor as a director on 20 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Holly Regan as a director on 22 May 2023 (1 page) |
22 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
16 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
15 February 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
30 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
19 March 2021 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 7 Lady Wilson Street Airdrie Lanarkshire ML6 9NA on 19 March 2021 (1 page) |
20 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
11 May 2018 | Notification of Holly Regan as a person with significant control on 16 June 2017 (2 pages) |
11 May 2018 | Cessation of Carol Ann Taylor as a person with significant control on 16 June 2017 (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 July 2017 | Notification of Carol Ann Taylor as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Carol Ann Taylor as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
16 June 2017 | Termination of appointment of Carol Ann Taylor as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Carol Ann Taylor as a director on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mrs Holly Regan as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Holly Regan as a director on 16 June 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2011 | Director's details changed for Carol Ann Taylor on 26 April 2011 (2 pages) |
23 May 2011 | Director's details changed for Carol Ann Taylor on 26 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Carol Ann Taylor on 28 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Carol Ann Taylor on 28 April 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 May 2010 | Registered office address changed from 3 Wellview Lane Livingston West Lothian EH34 9HU on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 3 Wellview Lane Livingston West Lothian EH34 9HU on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (3 pages) |
4 May 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (3 pages) |
4 May 2010 | Registered office address changed from 3 Wellview Lane Livingston West Lothian EH34 9HU on 4 May 2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from c/o mfpt chartered accoutants 164 south street st. Andrews fife KY16 9EG (1 page) |
20 March 2009 | Appointment terminated secretary mfpt chartered accountants (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from c/o mfpt chartered accoutants 164 south street st. Andrews fife KY16 9EG (1 page) |
20 March 2009 | Appointment terminated secretary mfpt chartered accountants (1 page) |
27 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
27 June 2008 | Return made up to 28/04/08; no change of members (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members
|
18 May 2006 | Return made up to 28/04/06; full list of members
|
27 February 2006 | Registered office changed on 27/02/06 from: 20 kilrymont crescent st. Andrews fife KY16 8DT (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 20 kilrymont crescent st. Andrews fife KY16 8DT (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
29 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
28 June 2004 | Return made up to 28/04/04; full list of members
|
28 June 2004 | Return made up to 28/04/04; full list of members
|
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
4 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
23 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
23 August 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
15 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
15 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
21 August 2002 | Return made up to 28/04/02; full list of members
|
21 August 2002 | Return made up to 28/04/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 August 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 12 saint catherine street cupar fife KY15 4HN (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 12 saint catherine street cupar fife KY15 4HN (1 page) |
8 August 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
2 July 2001 | Return made up to 28/04/01; full list of members
|
2 July 2001 | Return made up to 28/04/01; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
20 June 2000 | Company name changed pbl 150 LIMITED\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Company name changed pbl 150 LIMITED\certificate issued on 21/06/00 (2 pages) |
28 April 2000 | Incorporation (17 pages) |
28 April 2000 | Incorporation (17 pages) |