Bristol
BS1 6NL
Director Name | Mr Peter Gary Greenhalgh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Donald Thomas Ridgway |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Bingham Terrace Dundee DD4 7HJ Scotland |
Director Name | Mr Nigel John Evans |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barn Park Alverdiscott Road Bideford Devon EX39 4PL |
Director Name | Thorntons Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 August 2021) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
28 September 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
12 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
26 August 2021 | Termination of appointment of Thorntons Law Llp as a secretary on 16 August 2021 (2 pages) |
26 August 2021 | Appointment of Stuart Brandon Wring as a director on 16 August 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 July 2019 | Termination of appointment of Donald Thomas Ridgway as a director on 11 July 2019 (1 page) |
15 July 2019 | Withdrawal of a person with significant control statement on 15 July 2019 (2 pages) |
15 July 2019 | Appointment of Nigel John Evans as a director on 11 July 2019 (2 pages) |
15 July 2019 | Notification of Evans Transport Limited as a person with significant control on 11 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 10 June 2016 no member list (3 pages) |
27 June 2016 | Annual return made up to 10 June 2016 no member list (3 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 June 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
16 June 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 June 2014 | Annual return made up to 10 June 2014 no member list (3 pages) |
23 June 2014 | Annual return made up to 10 June 2014 no member list (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
21 June 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
21 June 2013 | Annual return made up to 10 June 2013 no member list (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
25 June 2012 | Annual return made up to 10 June 2012 no member list (3 pages) |
25 June 2012 | Annual return made up to 10 June 2012 no member list (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
27 June 2011 | Annual return made up to 10 June 2011 no member list (3 pages) |
27 June 2011 | Annual return made up to 10 June 2011 no member list (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 June 2010 | Annual return made up to 10 June 2010 no member list (3 pages) |
14 June 2010 | Annual return made up to 10 June 2010 no member list (3 pages) |
26 June 2009 | Annual return made up to 10/06/09 (2 pages) |
26 June 2009 | Annual return made up to 10/06/09 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
6 October 2008 | Appointment terminated director thorntons trustees LIMITED (1 page) |
6 October 2008 | Appointment terminated director thorntons trustees LIMITED (1 page) |
6 October 2008 | Director appointed donald thomas ridgway (2 pages) |
6 October 2008 | Director appointed donald thomas ridgway (2 pages) |
20 June 2008 | Annual return made up to 10/06/08 (2 pages) |
20 June 2008 | Annual return made up to 10/06/08 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Annual return made up to 10/06/07 (2 pages) |
12 June 2007 | Annual return made up to 10/06/07 (2 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 June 2006 | Annual return made up to 10/06/06 (2 pages) |
22 June 2006 | Annual return made up to 10/06/06 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 June 2005 | Annual return made up to 10/06/05 (4 pages) |
28 June 2005 | Annual return made up to 10/06/05 (4 pages) |
17 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
12 June 2004 | Annual return made up to 10/06/04 (4 pages) |
12 June 2004 | Annual return made up to 10/06/04 (4 pages) |
23 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Annual return made up to 10/06/03 (4 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Annual return made up to 10/06/03 (4 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 October 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
10 October 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
10 June 2002 | Incorporation (24 pages) |
10 June 2002 | Incorporation (24 pages) |