Manse Brae Rhu
Helensburgh
Dunbartonshire
G84 8RD
Scotland
Director Name | Mr Roy Thomas Lewis |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Glenan Lodge 44 Campbell Street Helensburgh Dunbartonshire G84 8XZ Scotland |
Secretary Name | Thomas McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ Scotland |
Website | midge-free-zone.co.uk |
---|---|
Telephone | 01436 679735 |
Telephone region | Helensburgh |
Registered Address | Suites 4 & 5 13 Main Street Milngavie Glasgow G62 6BJ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
50 at £1 | Penelope Frances Lewis 50.00% Ordinary |
---|---|
50 at £1 | Roy Thomas Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£245 |
Cash | £10,066 |
Current Liabilities | £8,434 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
17 July 2017 | Notification of Penny Frances Lewis as a person with significant control on 23 June 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Thomas Mcfarlane on 17 July 2017 (1 page) |
17 July 2017 | Notification of Roy Thomas Lewis as a person with significant control on 23 June 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Registered office address changed from C/O International & Domestic Law Practice 2 Roman Road Bearsden Glasgow G61 2SW Scotland on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Suites 4 & 5 Main Street Milngavie Glasgow G62 6BJ Scotland on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Director's details changed for Mrs Penelope Frances Lewis on 7 August 2012 (2 pages) |
25 June 2013 | Director's details changed for Mrs Penelope Frances Lewis on 7 August 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Register inspection address has been changed from C/O Idlp 2 Roman Road Bearsden Glasgow G61 2SW Scotland (1 page) |
20 July 2010 | Registered office address changed from 44 Campbell Street Helensburgh Dunbartonshire G84 8XZ on 20 July 2010 (1 page) |
20 July 2010 | Register(s) moved to registered office address (1 page) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
16 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
23 June 2000 | Incorporation (17 pages) |