North Berwick
East Lothian
EH39 4QG
Scotland
Secretary Name | Louise Isabel Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | High View 28 Keppel Road North Berwick East Lothian EH39 4QG Scotland |
Director Name | Mr Christopher McGowan |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Fire Protection Engineer |
Country of Residence | England |
Correspondence Address | 163 Eastwood Road Boston Lincolnshire PE21 0PP |
Director Name | Kevin Gibson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 130 Lindisfarne Road Durham DH1 5YX |
Director Name | Wayne Neal |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 9 Millfluer, Mill Lane Melton Constable Briston NR24 2JG |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sprinklerinstallations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01875 853363 |
Telephone region | Tranent |
Registered Address | High View 28 Keppel Road North Berwick East Lothian EH39 4QG Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
34 at £1 | Jeffrey Alexander Smith 17.00% Ordinary A |
---|---|
34 at £1 | Louise Isabel Smith 17.00% Ordinary B |
33 at £1 | Christopher Mcgowan 16.50% Ordinary A |
33 at £1 | Kevin Gibson 16.50% Ordinary A |
33 at £1 | Nancy Mcgowan 16.50% Ordinary B |
33 at £1 | Wendy Gibson 16.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,020 |
Cash | £5,922 |
Current Liabilities | £151,039 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 2 weeks from now) |
3 April 2006 | Delivered on: 6 April 2006 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 |
---|
17 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 February 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Termination of appointment of Christopher Mcgowan as a director on 31 December 2014 (1 page) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Termination of appointment of Christopher Mcgowan as a director on 31 December 2014 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 5 December 2014 Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Louise Isabel Smith on 9 January 2015 (1 page) |
13 January 2015 | Director's details changed for Jeffrey Alexander Smith on 9 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 5 December 2014 Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Louise Isabel Smith on 9 January 2015 (1 page) |
13 January 2015 | Director's details changed for Jeffrey Alexander Smith on 9 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 5 December 2014 Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Louise Isabel Smith on 9 January 2015 (1 page) |
13 January 2015 | Director's details changed for Jeffrey Alexander Smith on 9 January 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Jeffrey Alexander Smith on 28 June 2013 (2 pages) |
24 December 2013 | Secretary's details changed for Louise Isabel Smith on 28 June 2013 (1 page) |
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Secretary's details changed for Louise Isabel Smith on 28 June 2013 (1 page) |
24 December 2013 | Director's details changed for Jeffrey Alexander Smith on 28 June 2013 (2 pages) |
5 December 2013 | Termination of appointment of Kevin Gibson as a director (1 page) |
5 December 2013 | Termination of appointment of Kevin Gibson as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Registered office address changed from Kings Court House Kings Road Longniddry East Lothian EH32 0NN on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Kings Court House Kings Road Longniddry East Lothian EH32 0NN on 12 July 2013 (1 page) |
2 January 2013 | Director's details changed for Mr Christopher Mcgowan on 21 May 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Christopher Mcgowan on 21 May 2012 (2 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Director's details changed for Kevin Gibson on 1 August 2012 (2 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Director's details changed for Kevin Gibson on 1 August 2012 (2 pages) |
13 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Director's details changed for Kevin Gibson on 1 August 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Director's details changed for Kevin Gibson on 7 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Director's details changed for Kevin Gibson on 7 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Director's details changed for Kevin Gibson on 7 December 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Jeffrey Alexander Smith on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Kevin Gibson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Jeffrey Alexander Smith on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Kevin Gibson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Kevin Gibson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jeffrey Alexander Smith on 2 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 05/12/08; full list of members; amend (10 pages) |
29 July 2009 | Return made up to 05/12/08; full list of members; amend (10 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
8 December 2008 | Director's change of particulars / jeffrey smith / 16/05/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / louise smith / 16/05/2008 (1 page) |
8 December 2008 | Director's change of particulars / jeffrey smith / 16/05/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / louise smith / 16/05/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 15 tranter crescent aberlady east lothian EH32 0UF (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 15 tranter crescent aberlady east lothian EH32 0UF (1 page) |
19 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
19 December 2007 | Return made up to 05/12/07; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
15 December 2006 | Return made up to 05/12/06; full list of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
20 February 2006 | Return made up to 05/12/05; full list of members (8 pages) |
20 February 2006 | Return made up to 05/12/05; full list of members (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 December 2004 | Return made up to 05/12/04; full list of members
|
7 December 2004 | Return made up to 05/12/04; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 March 2004 | Return made up to 05/12/03; full list of members
|
3 March 2004 | Return made up to 05/12/03; full list of members
|
11 September 2003 | Registered office changed on 11/09/03 from: 33 bonaly road edinburgh EH13 0EH (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 33 bonaly road edinburgh EH13 0EH (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Ad 20/12/02--------- £ si [email protected]=198 £ ic 2/200 (4 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Ad 20/12/02--------- £ si [email protected]=198 £ ic 2/200 (4 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
5 December 2002 | Incorporation (17 pages) |
5 December 2002 | Incorporation (17 pages) |