Donnybrook
Dublin 4
Ireland
Secretary Name | Cathy Mary Fitzpatrick |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Housewife |
Correspondence Address | Elgon, 14 Greenfield Park Donnybrook Dublin 4 Irish |
Director Name | John Aidan Fitzpatrick |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 September 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Elgon 14 Greenfield Park Donnybrook Dublin 4 Ireland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 66 Barntongate Drive Edinburgh EH4 8BY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Catherine Mary Fitzpatrick 50.00% Ordinary |
---|---|
1 at £1 | Mr John Aidan Fitzpatrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,964 |
Cash | £24,546 |
Current Liabilities | £162,330 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
25 April 2001 | Delivered on: 1 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 23 spring gardens, edinburgh. Outstanding |
---|---|
15 February 2001 | Delivered on: 23 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/6 duff road, edinburgh. Outstanding |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 November 2014 | Register inspection address has been changed to Elgon 14 Greenfield Park Donnybrook Dublin 4 (1 page) |
14 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of John Fitzpatrick as a director (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 October 2009 | Director's details changed for Catherine Mary Fitzpatrick on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Aidan Fitzpatrick on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for John Aidan Fitzpatrick on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Catherine Mary Fitzpatrick on 1 October 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 December 2006 | Return made up to 02/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members
|
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
25 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 October 2002 | Return made up to 02/10/02; full list of members (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
23 February 2001 | Partic of mort/charge * (6 pages) |
1 February 2001 | Resolutions
|
24 January 2001 | Ad 17/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
2 October 2000 | Incorporation (13 pages) |