Ashwell
Baldock
Hertfordshire
SG7 5RN
Director Name | Alistair John Norman Sutherland |
---|---|
Date of Birth | April 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 February 2014) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Maxim Business Park 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland |
Director Name | Mr Gary David Ashton |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2009) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Maxim Business Park 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland |
Director Name | Thomas Mill |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maxim Business Park 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland |
Director Name | Mr Andrew Stephen Rowson-Brown |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fox, Station Road Station Road Ashwell Baldock Hertfordshire SG7 5RN |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Skene Edwards Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2009) |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Website | taupoconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0943366 |
Telephone region | Unknown |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170,407 |
Cash | £118,218 |
Current Liabilities | £183,753 |
Latest Accounts | 31 December 2014 (8 years ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 28 October 2016 (overdue) |
---|
20 June 2017 | Termination of appointment of Andrew Stephen Rowson-Brown as a director on 19 June 2017 (1 page) |
---|---|
20 June 2017 | Termination of appointment of Andrew Stephen Rowson-Brown as a director on 19 June 2017 (1 page) |
5 October 2016 | Registered office address changed from Maxim Business Park 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR to 272 Bath Street Glasgow G2 4JR on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Maxim Business Park 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR to 272 Bath Street Glasgow G2 4JR on 5 October 2016 (1 page) |
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 April 2014 | Termination of appointment of Alistair Sutherland as a director (1 page) |
3 April 2014 | Termination of appointment of Thomas Mill as a director (1 page) |
3 April 2014 | Appointment of Mrs Gillian Diane Rowson-Brown as a director (2 pages) |
3 April 2014 | Appointment of Mr Andrew Stephen Rowson-Brown as a director (2 pages) |
3 April 2014 | Termination of appointment of Alistair Sutherland as a director (1 page) |
3 April 2014 | Termination of appointment of Thomas Mill as a director (1 page) |
3 April 2014 | Appointment of Mrs Gillian Diane Rowson-Brown as a director (2 pages) |
3 April 2014 | Appointment of Mr Andrew Stephen Rowson-Brown as a director (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Termination of appointment of Gary Ashton as a director (1 page) |
8 September 2011 | Termination of appointment of Gary Ashton as a director (1 page) |
11 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Thomas Mill on 1 January 2010 (2 pages) |
11 February 2011 | Director's details changed for Thomas Mill on 1 January 2010 (2 pages) |
11 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Thomas Mill on 1 January 2010 (2 pages) |
29 December 2010 | Registered office address changed from Regus House, 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from Regus House, 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG on 29 December 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Gary David Ashton on 14 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Alistair John Norman Sutherland on 14 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Thomas Mill on 14 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Gary David Ashton on 14 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Thomas Mill on 14 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Alistair John Norman Sutherland on 14 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 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) |
27 March 2009 | Director's change of particulars / gary ashton / 23/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / gary ashton / 23/03/2009 (1 page) |
23 February 2009 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
23 February 2009 | Ad 05/01/09\gbp si [email protected]=94\gbp ic 1/95\ (2 pages) |
23 February 2009 | Director appointed gary david ashton (2 pages) |
23 February 2009 | Director appointed thomas wilson mill (2 pages) |
23 February 2009 | Appointment terminated secretary skene edwards LLP (1 page) |
23 February 2009 | Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page) |
23 February 2009 | Ad 05/01/09\gbp si [email protected]=94\gbp ic 1/95\ (2 pages) |
23 February 2009 | Director appointed gary david ashton (2 pages) |
23 February 2009 | Director appointed thomas wilson mill (2 pages) |
23 February 2009 | Appointment terminated secretary skene edwards LLP (1 page) |
11 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 5 albyn place edinburgh EH2 4NJ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 5 albyn place edinburgh EH2 4NJ (1 page) |
26 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
2 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
21 November 2006 | Return made up to 14/10/06; full list of members
|
21 November 2006 | Return made up to 14/10/06; full list of members
|
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
6 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (5 pages) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 05/04/04 (1 page) |
27 August 2003 | Accounting reference date extended from 31/10/03 to 05/04/04 (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Location of register of members (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Location of register of members (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
8 November 2002 | Company name changed ledge 684 LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed ledge 684 LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
14 October 2002 | Incorporation (25 pages) |
14 October 2002 | Incorporation (25 pages) |