Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Secretary Name | Georgina Vivian Halfnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Craigends Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SQ Scotland |
Director Name | Mr John Spencer Buxton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2011) |
Role | Corporate Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kings Road Wimbledon London SW19 8QW |
Director Name | John Arthur Shaw |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 June 2012) |
Role | Management Consultant |
Correspondence Address | 3555 Hamlet Place Chevy Chase Maryland 20815 |
Director Name | Paul Jonathan Felton Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 2011) |
Role | Accountant |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Mr John Arthur Shaw |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 April 2020) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 3555 Hamlet Place Chevy Chase Maryland United States |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 6 Craigends Avenue Quarrier's Village Bridge Of Weir PA11 3SQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
1 at £1 | Mr John Halfnight 50.00% Ordinary |
---|---|
1 at £1 | Mrs Georgina Vivian Halfnight 50.00% Ordinary |
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 | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of John Arthur Shaw as a director on 5 April 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 April 2020 | Registered office address changed from C/O Scott-Moncrieff 2nd Floor 25 Bothwell Street Glasgow Lanarkshire G2 6NL to 6 Craigends Avenue Quarrier's Village Bridge of Weir PA11 3SQ on 28 April 2020 (1 page) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 April 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 January 2017 | Appointment of Mr John Arthur Shaw as a director on 11 June 2012 (2 pages) |
24 January 2017 | Appointment of Mr John Arthur Shaw as a director on 11 June 2012 (2 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
12 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Director's details changed for John Halfnight on 27 September 2012 (2 pages) |
24 October 2012 | Director's details changed for John Halfnight on 27 September 2012 (2 pages) |
24 October 2012 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Termination of appointment of Georgina Halfnight as a secretary (1 page) |
6 August 2012 | Termination of appointment of Georgina Halfnight as a secretary (1 page) |
11 June 2012 | Termination of appointment of John Shaw as a director (1 page) |
11 June 2012 | Termination of appointment of John Shaw as a director (1 page) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Termination of appointment of John Buxton as a director (2 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Termination of appointment of Paul Smith as a director (2 pages) |
11 October 2011 | Termination of appointment of Paul Smith as a director (2 pages) |
11 October 2011 | Termination of appointment of John Buxton as a director (2 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Director appointed john arthur shaw (2 pages) |
29 June 2009 | Director appointed john arthur shaw (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 March 2009 | Director appointed john spencer buxton (2 pages) |
25 March 2009 | Director appointed john spencer buxton (2 pages) |
25 March 2009 | Director appointed paul jonathan felton smith (2 pages) |
25 March 2009 | Director appointed paul jonathan felton smith (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 25 bothwell street glasgow G2 6NL (1 page) |
7 November 2008 | Return made up to 27/09/08; full list of members (10 pages) |
7 November 2008 | Return made up to 27/09/08; full list of members (10 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
9 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
21 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 27/09/04; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Return made up to 27/09/03; full list of members
|
23 September 2003 | Return made up to 27/09/03; full list of members
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2002 | Incorporation (9 pages) |
27 September 2002 | Incorporation (9 pages) |