Grange-Over-Sands
Cumbria
LA11 6NX
Director Name | Mr Matthew Taggart |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2001(same day as company formation) |
Role | General Manager |
Country of Residence | New Zealand |
Correspondence Address | 335c Te Hutewai Rd Raglan Rd2 3296 |
Secretary Name | Michael John David Cavanagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxfield Farm Cartmel Fell Grange-Over-Sands Cumbria LA11 6NX |
Director Name | Robert Whittall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Pilot |
Correspondence Address | 11 North Grange Mews Headingley Leeds Yorkshire LS6 2EW |
Director Name | Mr David John Pilkington |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hill Farm Mill Lane Goosnargh Preston PR3 2JX |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Barnes Green Livingston EH54 8PP Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £158,695 |
Cash | £250,979 |
Current Liabilities | £152,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Termination of appointment of David John Pilkington as a director on 2 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David John Pilkington as a director on 2 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 November 2014 | Appointment of Dr David John Pilkington as a director on 15 April 2014 (2 pages) |
18 November 2014 | Appointment of Dr David John Pilkington as a director on 15 April 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Director's details changed for Michael John David Cavanagh on 2 April 2012 (2 pages) |
28 June 2013 | Director's details changed for Michael John David Cavanagh on 2 April 2012 (2 pages) |
28 June 2013 | Director's details changed for Michael John David Cavanagh on 2 April 2012 (2 pages) |
28 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Matthew Taggart on 2 January 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Michael John David Cavanagh on 2 January 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Michael John David Cavanagh on 2 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Matthew Taggart on 2 January 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Michael John David Cavanagh on 2 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Matthew Taggart on 2 January 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Director's details changed for Matthew Taggart on 31 December 2009 (2 pages) |
14 June 2010 | Director's details changed for Matthew Taggart on 31 December 2009 (2 pages) |
14 June 2010 | Registered office address changed from C/O Hodgson and Company Chartered Accountants 16 Barnes Green Livingston West Lothian EH54 8PP on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from C/O Hodgson and Company Chartered Accountants 16 Barnes Green Livingston West Lothian EH54 8PP on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 November 2007 | Div s-div 21/12/06 (1 page) |
9 November 2007 | Div s-div 21/12/06 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 June 2006 | £ sr 25@1 30/11/05 (2 pages) |
16 June 2006 | £ sr 25@1 30/11/05 (2 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members
|
26 May 2006 | Return made up to 11/04/06; full list of members
|
6 July 2005 | Return made up to 11/04/05; full list of members (3 pages) |
6 July 2005 | Return made up to 11/04/05; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 July 2003 | Return made up to 11/04/03; full list of members (8 pages) |
15 July 2003 | Return made up to 11/04/03; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 7 saint albans road edinburgh EH9 2PA (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 7 saint albans road edinburgh EH9 2PA (1 page) |
30 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Ad 11/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Ad 11/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
11 April 2001 | Incorporation (17 pages) |
11 April 2001 | Incorporation (17 pages) |