Montrose
DD10 8EW
Scotland
Director Name | Mr Daniel Edward Tinnion-Morgan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 week after company formation) |
Appointment Duration | 9 years (resigned 18 November 2011) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 38 Redfield Road Montrose Angus DD10 8TW Scotland |
Director Name | Mrs Patricia Mary Tinnion-Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 2008) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Auld School Kinnell By Friockheim DD11 4UL Scotland |
Secretary Name | Mr John Scott Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Warrack Terrace Montrose Angus DD10 8RX Scotland |
Director Name | Mrs Sara Elizabeth Tinnion-Morgan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redfield Road Montrose Angus DD10 8TW Scotland |
Director Name | Mr John Scott Gillespie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 George Street Montrose DD10 8EW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 22 George Street Montrose DD10 8EW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
100 at £1 | Patricia May Tinnion-morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,036 |
Cash | £15,816 |
Current Liabilities | £141,680 |
Latest Accounts | 27 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
12 September 2003 | Delivered on: 19 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
24 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 27 June 2019 (9 pages) |
24 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 28 June 2018 (11 pages) |
6 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
19 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
7 January 2019 | Termination of appointment of John Scott Gillespie as a secretary on 7 January 2019 (1 page) |
3 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 March 2016 | Termination of appointment of John Scott Gillespie as a director on 26 February 2016 (1 page) |
29 March 2016 | Termination of appointment of John Scott Gillespie as a director on 26 February 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 May 2013 | Appointment of Mr John Scott Gillespie as a director (2 pages) |
14 May 2013 | Appointment of Mr John Scott Gillespie as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 November 2011 | Termination of appointment of Daniel Tinnion-Morgan as a director (1 page) |
19 November 2011 | Termination of appointment of Daniel Tinnion-Morgan as a director (1 page) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Appointment of Mrs Patricia Tinnion-Morgan as a director (2 pages) |
6 January 2011 | Termination of appointment of Sara Tinnion-Morgan as a director (1 page) |
6 January 2011 | Termination of appointment of Sara Tinnion-Morgan as a director (1 page) |
6 January 2011 | Appointment of Mrs Patricia Tinnion-Morgan as a director (2 pages) |
6 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Sara Elizabeth Tinnion-Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Sara Elizabeth Tinnion-Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 October 2008 with a full list of shareholders (3 pages) |
29 January 2010 | Director's details changed for Sara Elizabeth Tinnion-Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Daniel Edward Tinnion-Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 October 2008 with a full list of shareholders (3 pages) |
29 January 2010 | Director's details changed for Daniel Edward Tinnion-Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Daniel Edward Tinnion-Morgan on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Director appointed sara elizabeth tinnion-morgan (2 pages) |
17 April 2008 | Appointment terminated director patricia tinnion-morgan (1 page) |
17 April 2008 | Appointment terminated director patricia tinnion-morgan (1 page) |
17 April 2008 | Director appointed sara elizabeth tinnion-morgan (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members
|
6 November 2003 | Return made up to 30/10/03; full list of members
|
19 September 2003 | Partic of mort/charge * (6 pages) |
19 September 2003 | Partic of mort/charge * (6 pages) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New secretary appointed (1 page) |
2 December 2002 | New secretary appointed (1 page) |
2 December 2002 | New director appointed (1 page) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
18 November 2002 | Memorandum and Articles of Association (9 pages) |
18 November 2002 | Memorandum and Articles of Association (9 pages) |
13 November 2002 | Company name changed looppearl LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed looppearl LIMITED\certificate issued on 13/11/02 (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Incorporation (16 pages) |