Helensburgh
Dunbartonshire
G84 7AZ
Scotland
Director Name | Mr Mark Andrew Tyson |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Craigendoran Avenue Helensburgh Dunbartonshire G84 7AZ Scotland |
Secretary Name | Mrs Cheryl Maud Tyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Craigendoran Avenue Helensburgh Dunbartonshire G84 7AZ Scotland |
Director Name | Miss Helen Bina Cara |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Corporate Secretarial Supervis |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Secretary Name | John Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Derngate Mews Derngate Northampton NN1 1UE |
Registered Address | 28 Craigendoran Avenue Helensburgh G84 7AZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh and Lomond South |
Year | 2013 |
---|---|
Net Worth | £22,637 |
Cash | £21,158 |
Current Liabilities | £34,503 |
Latest Accounts | 30 June 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 January 2022 | Application to strike the company off the register (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
15 December 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
15 December 2020 | Registered office address changed from 8 West Clyde Street Helensburgh Dunbartonshire G84 8SQ to 28 Craigendoran Avenue Helensburgh G84 7AZ on 15 December 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Notification of Cheryl Maud Tyson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Notification of Cheryl Maud Tyson as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Secretary's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mark Andrew Tyson on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (1 page) |
1 July 2010 | Director's details changed for Mark Andrew Tyson on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Cheryl Maud Tyson on 30 June 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mark Andrew Tyson on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Cheryl Maud Tyson on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mark Andrew Tyson on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Cheryl Maud Tyson on 6 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mark Andrew Tyson on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Cheryl Maud Tyson on 6 December 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/11/07; full list of members (7 pages) |
29 April 2008 | Return made up to 28/11/07; full list of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2006 | Return made up to 28/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 28/11/06; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 January 2004 | Return made up to 28/11/03; full list of members (5 pages) |
15 January 2004 | Return made up to 28/11/03; full list of members (5 pages) |
28 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
28 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Ad 28/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Ad 28/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 November 2002 | Incorporation (24 pages) |
28 November 2002 | Incorporation (24 pages) |