Croslee Road
Bridge Of Weir
PA11 3RE
Scotland
Director Name | Mr James Fraser |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochermill Cattery Croslee Road Bridge Of Weir PA11 3RE Scotland |
Secretary Name | Mr James Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochermill Cattery Croslee Road Bridge Of Weir PA11 3RE Scotland |
Director Name | Mr James Fraser |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochermill Cattery Croslee Road Bridge Of Weir PA11 3RE Scotland |
Secretary Name | Mr James Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochermill Cattery Croslee Road Bridge Of Weir PA11 3RE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | lochermillboardingcattery.co.uk |
---|
Registered Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | James Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,871 |
Cash | £10,999 |
Current Liabilities | £8,377 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (6 months, 3 weeks from now) |
14 January 2022 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
---|---|
14 January 2022 | Cessation of James Fraser as a person with significant control on 7 November 2021 (1 page) |
14 January 2022 | Termination of appointment of James Fraser as a secretary on 7 November 2021 (1 page) |
14 January 2022 | Termination of appointment of James Fraser as a director on 7 November 2021 (1 page) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 29 January 2016 (1 page) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH to 179a Dalrymple Street Greenock Renfrewshire PA15 1BX on 29 January 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glsgow G1 3AH to C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from C/O Res Associates 5 Royal Exchange Square Glsgow G1 3AH to C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH on 30 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for James Fraser on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alexandra Fraser on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for James Fraser on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alexandra Fraser on 18 January 2010 (2 pages) |
13 May 2009 | Return made up to 17/01/09; full list of members (3 pages) |
13 May 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
15 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Return made up to 17/01/07; full list of members
|
26 March 2007 | Return made up to 17/01/07; full list of members
|
22 March 2007 | Registered office changed on 22/03/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2005 | Return made up to 17/01/05; full list of members
|
29 March 2005 | Return made up to 17/01/05; full list of members
|
17 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
17 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
17 January 2003 | Incorporation (9 pages) |
17 January 2003 | Incorporation (9 pages) |