Cleish
Kinross
KY13 0LS
Scotland
Director Name | Mr Christopher Richard Charles Conn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Director Name | Mrs Jacqueline Susan Innes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Director Antique Dealer |
Country of Residence | Scotland |
Correspondence Address | Orchard House Cleish Kinross KY13 0LS Scotland |
Secretary Name | Mrs Jacqueline Susan Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Director Antique Dealer |
Country of Residence | Scotland |
Correspondence Address | Orchard House Cleish Kinross KY13 0LS Scotland |
Director Name | Christopher Conn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands Nivingston Cleish Kinross KY13 0LS Scotland |
Director Name | Mr Christopher Richard Charles Conn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Catherine Georgina Conn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£241,731 |
Cash | £19 |
Current Liabilities | £264,688 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
1 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
1 November 2023 | Termination of appointment of Christopher Richard Charles Conn as a director on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of Christopher Conn as a director on 1 November 2023 (1 page) |
1 November 2023 | Cessation of Robert Stuart Conn as a person with significant control on 1 November 2023 (1 page) |
29 December 2022 | Micro company accounts made up to 29 March 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
18 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
12 September 2022 | Notification of Robert Stuart Conn as a person with significant control on 12 September 2022 (2 pages) |
1 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 5 Ochilview Square Armadale Bathgate EH48 3EP on 16 August 2021 (1 page) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Christopher Richard Charles Conn as a director on 10 June 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
6 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Termination of appointment of Jacqueline Innes as a director (1 page) |
23 November 2012 | Termination of appointment of Jacqueline Innes as a secretary (1 page) |
23 November 2012 | Termination of appointment of Jacqueline Innes as a secretary (1 page) |
23 November 2012 | Appointment of Christopher Conn as a director (2 pages) |
23 November 2012 | Appointment of Christopher Conn as a director (2 pages) |
23 November 2012 | Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages) |
23 November 2012 | Termination of appointment of Jacqueline Innes as a director (1 page) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Jacqueline Susan Innes on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Catherine Georgina Conn on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jacqueline Susan Innes on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Catherine Georgina Conn on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Catherine Georgina Conn on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jacqueline Susan Innes on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
31 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
5 July 2006 | Return made up to 21/10/05; full list of members (2 pages) |
5 July 2006 | Return made up to 21/10/05; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 March 2004 | Return made up to 21/10/03; full list of members
|
30 March 2004 | Return made up to 21/10/03; full list of members
|
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Incorporation (14 pages) |
21 October 2002 | Incorporation (14 pages) |