Glasgow
G63 0SE
Scotland
Director Name | John Penman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Balwill Cottage Balfron Glasgow G63 0QY Scotland |
Secretary Name | John Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balwill Cottage Balfron Glasgow G63 0QY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.somewherespecial2go.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 855790749 |
Telephone region | Mobile |
Registered Address | Millburn Ruskie Stirling FK8 3LG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
100 at £1 | Rona Elspeth Sutherland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,808 |
Cash | £17,909 |
Current Liabilities | £25,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Office at 12 castle terrace, bridge of weir, PA11 3EF. Outstanding |
---|---|
12 June 2003 | Delivered on: 19 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 castle terrace, bridge of weir. Outstanding |
12 June 2003 | Delivered on: 17 June 2003 Persons entitled: Rona Sutherland & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 castle terrace, bridge of weir. Outstanding |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 March 2019 | Registration of charge SC2353460003, created on 12 March 2019 (6 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Satisfaction of charge 2 in full (1 page) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ Scotland to Millburn Ruskie Stirling FK8 3LG on 16 April 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Rona Elspeth Sutherland on 15 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from Balwill Cottage Balfron Station Glasgow G63 0QY to C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Balwill Cottage Balfron Station Glasgow G63 0QY to C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ on 15 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Termination of appointment of John Penman as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Penman as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Penman as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Penman as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Penman as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Penman as a secretary on 9 July 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
25 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Company name changed sutherland ventures LTD.\certificate issued on 13/05/11
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Company name changed sutherland ventures LTD.\certificate issued on 13/05/11
|
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
29 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
20 February 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
20 February 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
3 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: balwill cottage, balfron station glasgow lanarkshire G63 0QY (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: balwill cottage, balfron station glasgow lanarkshire G63 0QY (1 page) |
23 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members
|
9 September 2003 | Return made up to 14/08/03; full list of members
|
19 June 2003 | Partic of mort/charge * (5 pages) |
19 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
28 August 2002 | Company name changed assynt developments LTD\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed assynt developments LTD\certificate issued on 28/08/02 (2 pages) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Secretary resigned (1 page) |