Fordwich
Canterbury
Kent
CT2 0DX
Director Name | Mrs Ruth Elizabeth Simpson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables High Street Fordwich Canterbury Kent CT2 0DX |
Secretary Name | Ruth Elizabeth Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2002(3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | The Stables High Street Fordwich Canterbury Kent CT2 0DX |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(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 | 12 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sainterose.com |
---|
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Saltire Trustees (Overseas) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,910 |
Cash | £150 |
Current Liabilities | £70,019 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
14 February 2024 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page) |
---|---|
14 February 2024 | Register(s) moved to registered inspection location C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page) |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
7 March 2023 | Confirmation statement made on 12 February 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
7 April 2022 | Change of details for Mr Charles William Simpson as a person with significant control on 6 April 2022 (2 pages) |
7 April 2022 | Change of details for Mrs Ruth Elizabeth Simpson as a person with significant control on 6 April 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 March 2018 | Notification of Ruth Elizabeth Simpson as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Notification of Charles William Simpson as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Cessation of Imperium Trust Company Limited as a person with significant control on 6 April 2016 (1 page) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 March 2016 | Company name changed serenity wines LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Company name changed serenity wines LIMITED\certificate issued on 21/03/16
|
12 February 2016 | Register(s) moved to registered office address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register(s) moved to registered office address Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Director's details changed for Charles William Simpson on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Ruth Elizabeth Simpson on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Ruth Elizabeth Simpson on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Charles William Simpson on 12 March 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Ruth Elizabeth Simpson on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Ruth Elizabeth Simpson on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 February 2009 | Return made up to 12/02/09; no change of members (3 pages) |
19 February 2009 | Return made up to 12/02/09; no change of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 February 2008 | Return made up to 12/02/08; no change of members (3 pages) |
27 February 2008 | Return made up to 12/02/08; no change of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 February 2006 | Return made up to 12/02/06; no change of members (5 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 12/02/06; no change of members (5 pages) |
15 February 2006 | Location of register of members (1 page) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
21 April 2004 | Return made up to 12/02/04; full list of members (7 pages) |
21 April 2004 | Return made up to 12/02/04; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
22 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Memorandum and Articles of Association (9 pages) |
27 March 2002 | Memorandum and Articles of Association (9 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Company name changed tweedbrae LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Company name changed tweedbrae LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
12 February 2002 | Incorporation (13 pages) |
12 February 2002 | Incorporation (13 pages) |