Bolton Le Sands
Carnforth
Lancashire
LA5 8AH
Secretary Name | Evelyn Cecelia Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Newton Cottage Auchtermuchty Fife KY14 7HR Scotland |
Secretary Name | Jane Catherine Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | 117 Slyne Road Bolton-Le-Sands Carnforth Lancashire LA5 8AH |
Director Name | Mrs Jane Catherine Hunter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Slyne Road Bolton Le Sands Carnforth LA5 8AH |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Alexander Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,353 |
Cash | £111,526 |
Current Liabilities | £32,609 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
18 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
28 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
3 April 2018 | Termination of appointment of Jane Catherine Hunter as a secretary on 1 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Jane Catherine Hunter as a director on 1 April 2018 (1 page) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 October 2016 | Appointment of Mrs Jane Catherine Hunter as a director on 1 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Jane Catherine Hunter as a director on 1 October 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 June 2012 | Secretary's details changed for Jane Catherine Hall on 1 January 2012 (1 page) |
20 June 2012 | Secretary's details changed for Jane Catherine Hall on 1 January 2012 (1 page) |
20 June 2012 | Secretary's details changed for Jane Catherine Hall on 1 January 2012 (1 page) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 June 2010 | Director's details changed for Colin Alexander Hunter on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Colin Alexander Hunter on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Colin Alexander Hunter on 1 May 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 34 sillerhole road leven fife KY8 5ND (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 34 sillerhole road leven fife KY8 5ND (1 page) |
15 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
12 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members
|
19 June 2006 | Return made up to 24/05/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: newton cottage newton estate auchtermuchty fife KY14 7HR (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: newton cottage newton estate auchtermuchty fife KY14 7HR (1 page) |
24 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
25 April 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
25 April 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |