Stoke Orchard
Cheltenham
Gloucestershire
GL52 7RY
Wales
Director Name | Dr Catherine Lizbeth Garner |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 272 Bath Street 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr Philip Graham Ternouth |
---|---|
Status | Current |
Appointed | 01 December 2021(19 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Palmara Stoke Road Stoke Orchard Cheltenham GL52 7RY Wales |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 December 2021) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
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 |
100 at £1 | Philip Graham Ternouth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,360 |
Cash | £6,190 |
Current Liabilities | £2,780 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (5 months, 3 weeks from now) |
7 December 2021 | Elect to keep the secretaries register information on the public register (1 page) |
---|---|
7 December 2021 | Elect to keep the directors' register information on the public register (1 page) |
7 December 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
2 December 2021 | Appointment of Mr Philip Graham Ternouth as a secretary on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Burness Paull Llp as a secretary on 1 December 2021 (1 page) |
30 November 2021 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 272 Bath Street 272 Bath Street Glasgow G2 4JR on 30 November 2021 (1 page) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Dr Catherine Lizbeth Garner as a director on 3 June 2021 (2 pages) |
12 April 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
2 March 2021 | Secretary's details changed for Burness Paull Llp on 31 December 2020 (1 page) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 August 2018 | Director's details changed for Mr Philip Graham Ternouth on 23 August 2018 (2 pages) |
27 August 2018 | Change of details for Mr Philip Graham Ternouth as a person with significant control on 23 August 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
2 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
2 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (5 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (5 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (6 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (6 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 December 2004 | Return made up to 15/11/04; full list of members
|
5 December 2004 | Return made up to 15/11/04; full list of members
|
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New secretary appointed (1 page) |
1 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
14 January 2003 | Ad 09/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
14 January 2003 | Ad 09/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 January 2003 | Company name changed lothian fifty (941) LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed lothian fifty (941) LIMITED\certificate issued on 13/01/03 (2 pages) |
15 November 2002 | Incorporation (24 pages) |
15 November 2002 | Incorporation (24 pages) |