Annan
Dumfriesshire
DG12 6DY
Scotland
Director Name | Melanie Louise Eggleton |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2015(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 June 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Bank Low Hesket Carlisle Cumbria CA4 0HJ |
Secretary Name | Mrs Katherine Ann Eggleton |
---|---|
Status | Closed |
Appointed | 24 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 June 2022) |
Role | Company Director |
Correspondence Address | 22 Scroggie Meadow Annan Dumfriesshire DG12 6DY Scotland |
Secretary Name | Katherine Ann Eggleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Scroggie Meadow Annan Dumfriesshire DG12 6DY Scotland |
Director Name | Dr Andrew James Eggleton |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2020) |
Role | Consultant Anaesthetist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Belfast Road Holywood Co. Down BT18 9EL Northern Ireland |
Director Name | Mr Richard Eggleton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2020) |
Role | Dentist |
Country of Residence | New Zealand |
Correspondence Address | 22 Scroggie Meadow Annan Dumfriesshire DG12 6DY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | aceggleton.co.uk |
---|
Registered Address | 22 Scroggie Meadow Annan Dumfriesshire DG12 6DY Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
67 at £1 | Arthur Charles Eggleton 67.00% Ordinary |
---|---|
33 at £1 | Katherine Eggleton 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,141 |
Cash | £171,121 |
Current Liabilities | £9,466 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 February 2009 | Delivered on: 11 March 2009 Persons entitled: Katherine Ann Eggleton Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
25 October 2017 | Appointment of Dr Andrew James Eggleton as a director on 24 October 2017 (2 pages) |
---|---|
25 October 2017 | Appointment of Mrs Katherine Ann Eggleton as a secretary on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Richard Eggleton as a director on 24 October 2017 (2 pages) |
21 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 December 2015 | Appointment of Melanie Louise Eggleton as a director on 3 December 2015 (3 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2015 | Registered office address changed from 5 Bruce Street Annan DG12 5AB to 22 Scroggie Meadow Annan Dumfriesshire DG12 6DY on 30 January 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Director's details changed for Mr Arthur Charles Eggleton on 6 November 2013 (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Arthur Charles Eggleton on 6 November 2013 (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Termination of appointment of Katherine Eggleton as a secretary (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
29 November 2007 | Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
19 May 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
1 August 2002 | Incorporation (19 pages) |
1 August 2002 | Secretary resigned (1 page) |