Thornbury
Bristol
Avon
BS35 1EX
Director Name | Mrs Julia Ruth Watt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Severn Drive Thornbury Bristol Avon BS35 1EX |
Secretary Name | Mr James Alexander Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pansy Cottage Thimble Row, Dunning Perth PH2 0RT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(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 | 10 July 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ian William Hendry Watt 50.00% Ordinary A |
---|---|
30 at £1 | Julia Ruth Watt 30.00% Ordinary B |
10 at £1 | Charlie Ian Fraser Watt 10.00% Ordinary D |
10 at £1 | Jessica Joy Watt 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £16,571 |
Cash | £2,639 |
Current Liabilities | £86,701 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 38 & 38A long street, dursley, gloucestershire, GL11 4JB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
5 January 2007 | Delivered on: 16 January 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 108 station road, yate, bristol. Outstanding |
8 May 2006 | Delivered on: 9 May 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 south road, kingswood, bristol. Outstanding |
18 July 2003 | Delivered on: 5 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 osprey park, thornbury, bristol. Outstanding |
22 November 2002 | Delivered on: 5 December 2002 Persons entitled: Britannic Money PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 kingfisher close, thornbury, bristol. Outstanding |
18 October 2022 | Delivered on: 19 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Skye cottage bristol road hambrook bristol BS16 1RY registered at hm land registry under title number GR440971. Outstanding |
22 July 2020 | Delivered on: 22 July 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Crown inn, bristol road, hambrook, BS16 1RY. Outstanding |
13 December 2019 | Delivered on: 13 December 2019 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Bay tree cottage, bristol road, hambrook, bristol, BS16 1RY. Outstanding |
23 July 2019 | Delivered on: 23 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Crown inn, bristol road, hambrook road, BS16 1RY. Outstanding |
23 July 2019 | Delivered on: 23 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The crown inn, bristol road, hambrook, bristol, BS16 1RY. Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Crown inn bristol road hambrook bristol BS16 1RY. Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 38F long street dursley gloucestershire GL11 4JB. Outstanding |
23 March 2016 | Delivered on: 30 March 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Property known as 38A, 38B & 38C long st, dursley. Outstanding |
22 October 2002 | Delivered on: 25 October 2002 Satisfied on: 4 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, cuil-an-daraich, logierait in the county of perth. Fully Satisfied |
30 November 2001 | Delivered on: 4 December 2001 Satisfied on: 4 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 cuil-an-daraich, logierait, perth. Fully Satisfied |
2 August 2001 | Delivered on: 17 August 2001 Satisfied on: 4 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, home farm, marshall way, luncarty. Fully Satisfied |
30 July 2001 | Delivered on: 3 August 2001 Satisfied on: 8 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 November 2020 | Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page) |
---|---|
12 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
22 July 2020 | Registration of charge SC2210970017, created on 22 July 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
13 December 2019 | Registration of charge SC2210970016, created on 13 December 2019 (4 pages) |
11 December 2019 | Satisfaction of charge SC2210970012 in full (1 page) |
11 December 2019 | Satisfaction of charge SC2210970013 in full (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 July 2019 | Registration of charge SC2210970014, created on 23 July 2019 (8 pages) |
23 July 2019 | Registration of charge SC2210970015, created on 23 July 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 July 2018 | Registration of charge SC2210970011, created on 27 July 2018 (4 pages) |
30 July 2018 | Registration of charge SC2210970012, created on 27 July 2018 (6 pages) |
30 July 2018 | Registration of charge SC2210970013, created on 27 July 2018 (12 pages) |
17 July 2018 | Satisfaction of charge SC2210970009 in full (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 March 2016 | Registration of charge SC2210970010, created on 23 March 2016 (6 pages) |
30 March 2016 | Registration of charge SC2210970010, created on 23 March 2016 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
8 September 2014 | Registration of charge SC2210970009, created on 5 September 2014 (6 pages) |
8 September 2014 | Registration of charge SC2210970009, created on 5 September 2014 (6 pages) |
8 September 2014 | Registration of charge SC2210970009, created on 5 September 2014 (6 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Satisfaction of charge 2 in full (4 pages) |
4 May 2013 | Satisfaction of charge 2 in full (4 pages) |
4 May 2013 | Satisfaction of charge 3 in full (4 pages) |
4 May 2013 | Satisfaction of charge 4 in full (4 pages) |
4 May 2013 | Satisfaction of charge 3 in full (4 pages) |
4 May 2013 | Satisfaction of charge 4 in full (4 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated secretary james slater (1 page) |
12 February 2009 | Appointment terminated secretary james slater (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 June 2008 | Memorandum and Articles of Association (10 pages) |
4 June 2008 | Memorandum and Articles of Association (10 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: po box 26119, dewar house enterprise way dunfermline fife KY11 8YT (1 page) |
3 May 2005 | Return made up to 30/04/05; full list of members
|
3 May 2005 | Return made up to 30/04/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline KY12 7WH (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline KY12 7WH (1 page) |
5 February 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 July 2003 | Dec mort/charge * (5 pages) |
8 July 2003 | Dec mort/charge * (5 pages) |
12 December 2002 | Alterations to a floating charge (8 pages) |
12 December 2002 | Alterations to a floating charge (8 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
5 December 2002 | Partic of mort/charge * (5 pages) |
25 October 2002 | Partic of mort/charge * (5 pages) |
25 October 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members
|
17 July 2002 | Return made up to 10/07/02; full list of members
|
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
17 August 2001 | Partic of mort/charge * (5 pages) |
17 August 2001 | Partic of mort/charge * (5 pages) |
3 August 2001 | Partic of mort/charge * (6 pages) |
3 August 2001 | Partic of mort/charge * (6 pages) |
20 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
16 July 2001 | Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2001 | Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (1 page) |
12 July 2001 | New director appointed (1 page) |
12 July 2001 | New director appointed (1 page) |
12 July 2001 | New director appointed (1 page) |
10 July 2001 | Incorporation (13 pages) |
10 July 2001 | Incorporation (13 pages) |