Linford Wood
Milton Keynes
MK14 6PH
Director Name | David Alexander Sillito |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Brides Road Glasgow G43 2DU Scotland |
Director Name | Elizabeth Grace Sillito |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Brides Road Glasgow G43 2DU Scotland |
Secretary Name | Elizabeth Grace Sillito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Brides Road Glasgow G43 2DU Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 420 Silbury Boulevard Milton Keynes MK9 2AF |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 420 Silbury Boulevard Milton Keynes MK9 2AF |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Calenzana Frith End Road Bordon GU35 0RA |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
500 at £1 | David Sillito 50.00% Ordinary |
---|---|
500 at £1 | Elizabeth Sillito 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £738,412 |
Cash | £576,142 |
Current Liabilities | £278,664 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2020 (overdue) |
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
15 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 April 2003 | Delivered on: 9 May 2003 Satisfied on: 11 March 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
28 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
---|---|
6 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Satisfaction of charge SC2437740002 in full (4 pages) |
24 February 2017 | Satisfaction of charge SC2437740003 in full (4 pages) |
17 February 2017 | Registration of charge SC2437740005, created on 13 February 2017 (15 pages) |
7 February 2017 | Full accounts made up to 31 December 2015 (16 pages) |
14 June 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Registered office address changed from 17 st Brides Road Glasgow G43 2DU to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 19 June 2015 (1 page) |
17 April 2015 | Registration of charge SC2437740003, created on 15 April 2015 (71 pages) |
17 April 2015 | Registration of charge SC2437740002, created on 15 April 2015 (20 pages) |
13 April 2015 | Termination of appointment of Elizabeth Grace Sillito as a secretary on 16 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Elizabeth Grace Sillito as a director on 16 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 16 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Scott Sommervaille Christie as a director on 16 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of David Alexander Sillito as a director on 16 March 2015 (1 page) |
13 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 April 2015 | Resolutions
|
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Director's details changed for David Alexander Sillito on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Elizabeth Grace Sillito on 12 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
9 May 2003 | Partic of mort/charge * (6 pages) |
3 April 2003 | Ad 26/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (16 pages) |