Eyemouth
Berwickshire
TD14 5RL
Scotland
Secretary Name | Mrs Diana Carrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peelwalls House Ayton Eyemouth Berwickshire TD14 5RL Scotland |
Director Name | Roger Carrington |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 25/26 Warstone Lane Birmingham West Midlands B18 6JQ |
Secretary Name | Mrs Diana Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2005) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Duxford Close Wellesbourne Warwickshire CV35 9TE |
Director Name | Norma Helen McLachlan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 February 2004) |
Role | Administrator |
Correspondence Address | Peelwalls House Ayton Eyemouth Berwickshire TD14 5RL Scotland |
Secretary Name | Julie Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 65 Conifer Walk Stevenage Hertfordshire SG2 7QS |
Director Name | Roger Carrington |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Duxford Close Wellesbourne Warwickshire CV35 9TE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | James Miller House 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Net Worth | £679,019 |
Current Liabilities | £35,925 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 8 November 2016 (overdue) |
---|
3 December 2012 | Notice of resignation of administrator (1 page) |
---|---|
17 August 2012 | Notice of extension of period of Administration (1 page) |
6 July 2011 | Statement of administrator's proposal (29 pages) |
17 February 2011 | Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of an administrator (4 pages) |
15 November 2010 | Director's details changed for Mrs Diana Carrington on 17 February 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mrs Diana Carrington on 17 February 2010 (2 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2010 | Director's details changed for Mrs Diana Carrington on 25 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Roger Carrington on 25 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Diana Carrington on 25 October 2009 (1 page) |
17 February 2010 | Termination of appointment of Roger Carrington as a director (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 March 2009 | Return made up to 25/10/08; full list of members (5 pages) |
14 March 2009 | Return made up to 25/10/07; full list of members (5 pages) |
14 March 2009 | Appointment terminated secretary julie carrington (1 page) |
14 March 2009 | Secretary appointed diana carrington (1 page) |
14 March 2009 | Director's change of particulars / roger carrington / 05/03/2009 (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
16 February 2007 | Return made up to 25/10/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 25/10/04; full list of members (13 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Ad 20/07/05-20/07/05 £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 March 2004 | Partic of mort/charge * (6 pages) |
24 February 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
9 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 December 2002 | Return made up to 25/10/02; full list of members (6 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Registered office changed on 19/06/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
8 January 2002 | Partic of mort/charge * (6 pages) |
25 October 2001 | Incorporation (15 pages) |