2630
Tastrup
Director Name | Ms Janet Also |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 July 2012(10 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | 3 Moelle Alle Valby 2500 Denmark |
Secretary Name | ABL (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2002(3 days after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Bordeaux House 31 Kinnoull Street Perth PH1 5EN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £182,896 |
Current Liabilities | £848 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
27 September 2021 | Delivered on: 6 October 2021 Persons entitled: Sse Generation Limited Classification: A registered charge Particulars: All and whole the area of ground known as coille am sealbhach, strathy south, dalangwell (see instrument for further details). Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 October 2021 | Registration of charge SC2325980001, created on 27 September 2021 (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Notification of Bent Also a/S as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Bent Also a/S as a person with significant control on 2 October 2016 (1 page) |
3 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Bent Also a/S as a person with significant control on 2 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Appointment of Ms Janet Also as a director (2 pages) |
19 December 2012 | Appointment of Ms Janet Also as a director (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Abl (Secretaries) Limited on 11 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Abl (Secretaries) Limited on 11 June 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
21 November 2007 | Ad 12/06/07--------- £ si 60000@1=60000 £ ic 90000/150000 (2 pages) |
21 November 2007 | Ad 12/06/07--------- £ si 60000@1=60000 £ ic 90000/150000 (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
20 July 2006 | Return made up to 11/06/06; full list of members
|
20 July 2006 | Return made up to 11/06/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 22 john street perth PH1 5SP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 22 john street perth PH1 5SP (1 page) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
1 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
1 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
20 September 2002 | Ad 14/06/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
20 September 2002 | Ad 14/06/02--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages) |
26 June 2002 | Memorandum and Articles of Association (9 pages) |
26 June 2002 | Memorandum and Articles of Association (9 pages) |
20 June 2002 | Company name changed boostloop LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed boostloop LIMITED\certificate issued on 20/06/02 (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | £ nc 1000/1000000 14/06/02 (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | £ nc 1000/1000000 14/06/02 (1 page) |
19 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 June 2002 | New director appointed (1 page) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Incorporation (16 pages) |