Cumbernauld
G68 9NW
Scotland
Secretary Name | Jennifer Crockett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 61 Valleyfield Drive Cumbernauld G68 9NW Scotland |
Director Name | Jennifer Crockett |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Valleyfield Drive Cumbernauld G68 9NW Scotland |
Secretary Name | William Crockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 80/5 Spring Gardens Edinburgh Midlothian EH8 8HX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cacheaccounting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 768483 |
Telephone region | Coatbridge |
Registered Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
95 at £1 | James Hay Crockett 95.00% Ordinary |
---|---|
5 at £1 | Jennifer Crockett 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,174 |
Cash | £4,364 |
Current Liabilities | £57,751 |
Latest Accounts | 31 October 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 August 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2023 (6 months, 3 weeks from now) |
21 May 2009 | Delivered on: 28 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
31 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
---|---|
14 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
21 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2011 | Company name changed cache accounting LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Registered office address changed from 61 Valleyfield Drive Cumbernauld G69 9NW on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 61 Valleyfield Drive Cumbernauld G69 9NW on 1 June 2011 (1 page) |
1 June 2011 | Company name changed cache accounting LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Registered office address changed from 61 Valleyfield Drive Cumbernauld G69 9NW on 1 June 2011 (1 page) |
12 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for James Hay Crockett on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for James Hay Crockett on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for James Hay Crockett on 1 January 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
8 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
8 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
24 May 2003 | Memorandum and Articles of Association (15 pages) |
24 May 2003 | Memorandum and Articles of Association (15 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
8 April 2003 | Ad 31/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Ad 31/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |