Pharis
Ballymoney
County Antrim
BT53 8JX
Northern Ireland
Secretary Name | Taggart Meil Mathers Solicitors & Estate Agents |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2002(2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 20 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | 760micron.co.uk |
---|
Registered Address | 20 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Alastair John Kerr 51.00% Ordinary |
---|---|
49 at £1 | Wendy Kerr 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,143 |
Cash | £13,066 |
Current Liabilities | £9,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
6 October 2023 | Change of details for Mr Alastair John Kerr as a person with significant control on 1 April 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
5 June 2023 | Director's details changed for Mr Alastair John Kerr on 1 April 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
31 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
28 September 2021 | Cessation of Wendy Kerr as a person with significant control on 31 July 2021 (1 page) |
21 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 February 2017 | Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to 20 Bon Accord Square Aberdeen AB11 6DJ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to 20 Bon Accord Square Aberdeen AB11 6DJ on 21 February 2017 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Alastair John Kerr on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Alastair John Kerr on 1 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Alastair John Kerr on 1 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
8 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
21 May 2003 | Return made up to 08/04/03; full list of members
|
21 May 2003 | Return made up to 08/04/03; full list of members
|
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
10 May 2002 | Memorandum and Articles of Association (9 pages) |
10 May 2002 | Memorandum and Articles of Association (9 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Company name changed rotorarch LIMITED\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 May 2002 | Company name changed rotorarch LIMITED\certificate issued on 08/05/02 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Nc inc already adjusted 22/04/02 (1 page) |
7 May 2002 | Nc inc already adjusted 22/04/02 (1 page) |
7 May 2002 | Resolutions
|
8 April 2002 | Incorporation (16 pages) |
8 April 2002 | Incorporation (16 pages) |