Douglas
IM2 4DF
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Craig Sinclair Phillips |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Chapel Court Derbyhaven Isle Of Man IM9 1UD |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2013) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 10 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (6 months, 4 weeks from now) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
---|---|
23 June 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
25 January 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
14 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
6 September 2018 | Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
25 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
20 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
30 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
30 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
4 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
4 February 2013 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
4 February 2013 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
4 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
3 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2010 (2 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
29 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
12 July 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
1 February 2006 | Return made up to 10/12/05; full list of members
|
1 February 2006 | Return made up to 10/12/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
14 July 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (1 page) |
14 February 2003 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
14 February 2003 | Accounting reference date extended from 31/12/03 to 05/04/04 (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
10 December 2002 | Incorporation (29 pages) |
10 December 2002 | Incorporation (29 pages) |