Thornhill
DG3 5DZ
Scotland
Secretary Name | Sarah Jane Hannah |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hayfield House Gatelawbridge Thornhill DG3 5DZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bluapple.com |
---|---|
Email address | [email protected] |
Telephone | 01848 332220 |
Telephone region | Thornhill |
Registered Address | Hayfield House Gatelawbridge Thornhill DG3 5DZ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Mid and Upper Nithsdale |
50 at £1 | Mr Peter Hannah 50.00% Ordinary |
---|---|
50 at £1 | Ms Sarah Jane Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,934 |
Cash | £129,420 |
Current Liabilities | £293,842 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
12 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 May 2018 | Secretary's details changed for Sarah Jane Hannah on 1 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
2 May 2018 | Director's details changed for Peter Hannah on 1 May 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 114 Drumlanrig Street Thornhill Dumfries & Galloway DG3 5LS on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 114 Drumlanrig Street Thornhill Dumfries & Galloway DG3 5LS on 17 May 2012 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2011 | Director's details changed for Peter Hannah on 1 January 2010 (2 pages) |
9 March 2011 | Director's details changed for Peter Hannah on 1 January 2010 (2 pages) |
9 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Peter Hannah on 1 January 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page) |
30 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 July 2009 | Secretary's change of particulars / sarah hannah / 30/07/2009 (1 page) |
30 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 38 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 38 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page) |
27 September 2007 | Return made up to 09/07/07; no change of members
|
27 September 2007 | Return made up to 09/07/07; no change of members
|
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members
|
27 July 2006 | Return made up to 09/07/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
1 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 drumlanrig street thornhill dumfries & galloway DG3 5LJ (1 page) |
29 June 2004 | Return made up to 09/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
5 September 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
20 August 2003 | Return made up to 09/07/03; full list of members
|
20 August 2003 | Return made up to 09/07/03; full list of members
|
8 June 2003 | Registered office changed on 08/06/03 from: 30 castle street dumfries DG1 1EN (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 30 castle street dumfries DG1 1EN (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (16 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (16 pages) |