Warwick
CV34 5HQ
Director Name | Mr Matthew James Nolan |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Travel And Tourism |
Country of Residence | United Kingdom |
Correspondence Address | 8 Corunna Court Corunna Road Warwick CV34 5HQ |
Director Name | Miss Anna Sofia JÕRnÅS |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Andrew William George Cortis |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 3f3,14 Hamilton Place Edinburgh EH3 5AU Scotland |
Secretary Name | Andrew William George Cortis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 3f3,14 Hamilton Place Edinburgh EH3 5AU Scotland |
Secretary Name | Emel Murat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 May 2008) |
Role | Consultant |
Correspondence Address | 13 Marina Gardens Cheshunt Herts EN8 9QZ |
Secretary Name | Iain Gavin Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2010) |
Role | Co Secretary |
Correspondence Address | Flat 2/3 86 Craigie Street Glasgow G42 8NA Scotland |
Director Name | Mr Matthew James Nolan |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2020) |
Role | Travel And Tourism |
Country of Residence | United Kingdom |
Correspondence Address | 8 Corunna Court Corunna Road Warwick CV34 5HQ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ski-norway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71996010 |
Telephone region | London |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
150k at £0.1 | Mr Matthew James Nolan 50.00% Ordinary B |
---|---|
150k at £0.1 | Mr Oben Tamer Murat 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £51,659 |
Cash | £11,193 |
Current Liabilities | £43,265 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2023 (4 months from now) |
11 October 2021 | Cessation of Matthew James Nolan as a person with significant control on 30 November 2020 (1 page) |
---|---|
1 October 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 February 2021 | Termination of appointment of Matthew James Nolan as a director on 30 November 2020 (1 page) |
28 January 2021 | Cancellation of shares. Statement of capital on 30 November 2020
|
28 January 2021 | Purchase of own shares.
|
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 August 2017 | Director's details changed for Mr Matthew James Nolan on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Oben Tamer Murat on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Matthew James Nolan on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Oben Tamer Murat on 30 August 2017 (2 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
12 May 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
12 May 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 October 2014 | Director's details changed for Mr Matthew James Nolan on 17 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Oben Tamer Murat on 17 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Matthew James Nolan on 17 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Oben Tamer Murat on 17 September 2014 (2 pages) |
30 June 2014 | Appointment of Mr Matthew James Nolan as a director (3 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Sub-division of shares on 19 June 2014 (5 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of Mr Matthew James Nolan as a director (3 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Sub-division of shares on 19 June 2014 (5 pages) |
30 June 2014 | Resolutions
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 28 May 2014 (1 page) |
28 November 2013 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 28 November 2013 (2 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 December 2011 | Company name changed ski norway LIMITED\certificate issued on 28/12/11
|
28 December 2011 | Resolutions
|
28 December 2011 | Company name changed ski norway LIMITED\certificate issued on 28/12/11
|
28 December 2011 | Resolutions
|
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
14 June 2010 | Termination of appointment of Iain Maclean as a secretary (1 page) |
14 June 2010 | Termination of appointment of Iain Maclean as a secretary (1 page) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 May 2010 | Termination of appointment of a secretary (1 page) |
21 May 2010 | Termination of appointment of a secretary (1 page) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 October 2008 | Return made up to 18/09/08; no change of members (6 pages) |
31 October 2008 | Return made up to 18/09/08; no change of members (6 pages) |
28 May 2008 | Appointment terminated secretary emel murat (1 page) |
28 May 2008 | Secretary appointed iain gavin mcalean (1 page) |
28 May 2008 | Appointment terminated secretary emel murat (1 page) |
28 May 2008 | Secretary appointed iain gavin mcalean (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 November 2005 | Ad 18/09/02--------- £ si [email protected] (2 pages) |
3 November 2005 | Ad 18/09/02--------- £ si [email protected] (2 pages) |
13 October 2005 | Nc inc already adjusted 18/09/02 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Nc inc already adjusted 18/09/02 (1 page) |
13 October 2005 | Resolutions
|
26 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 April 2004 | New secretary appointed (1 page) |
2 April 2004 | New secretary appointed (1 page) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 3F3, 14 hamilton place edinburgh EH3 5AU (1 page) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 3F3, 14 hamilton place edinburgh EH3 5AU (1 page) |
6 October 2003 | Return made up to 18/09/03; full list of members
|
6 October 2003 | Return made up to 18/09/03; full list of members
|
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |