Brook
Godalming
GU8 5UQ
Director Name | Mr Peter Alexander Moodie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Cottage Church Lane Brook Godalming GU8 5UQ |
Director Name | Mr Jamie David Moodie |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House The Green Chiddingfold Godalming GU8 4TU |
Secretary Name | Mrs Karen Mary Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Paigles Satwell Close Rotherfield Greys Henley-On-Thames RG9 4QT |
Director Name | Mr Stephen William Craig |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kelburn Business Park Port Glasgow PA14 6TD Scotland |
Director Name | Mr Stephen John Newlands |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2011) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Kelburn Business Park Port Glasgow PA14 6TD Scotland |
Director Name | Mr Duncan Garrioch Moodie |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 January 2021) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Paigles Satwell Close Rotherfield Greys Henley-On-Thames RG9 4QT |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01475 746000 |
---|---|
Telephone region | Greenock |
Registered Address | Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 5 other UK companies use this postal address |
1m at £0.2 | Neill Clerk Murray & Murray 57.38% Ordinary |
---|---|
90k at £0.2 | Karen Moodie 5.01% Ordinary |
90k at £0.2 | Peter Moodie 5.01% Ordinary |
62.8k at £0.2 | Duncan Garrioch Moodie 3.50% Ordinary |
62.8k at £0.2 | Jamie Moodie 3.50% Ordinary |
250k at £0.2 | Snowbird Property LTD 13.93% Ordinary |
209.2k at £0.2 | Barnbeth Holdings LTD 11.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,068,676 |
Cash | £18,798,620 |
Current Liabilities | £38,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
9 January 2008 | Delivered on: 15 January 2008 Satisfied on: 4 June 2011 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. Fully Satisfied |
---|
26 January 2021 | Notification of Nicola Margaret Gillard as a person with significant control on 26 January 2021 (2 pages) |
---|---|
26 January 2021 | Cessation of David Ian Banner as a person with significant control on 26 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Duncan Garrioch Moodie as a director on 19 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Karen Mary Moodie as a secretary on 19 January 2021 (1 page) |
18 August 2020 | Director's details changed for Mrs Karen Mary Moodie on 18 August 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 December 2018 | Director's details changed for Mr Peter Alexander Moodie on 1 December 2018 (2 pages) |
1 December 2018 | Director's details changed for Mr Duncan Garrioch Moodie on 1 December 2018 (2 pages) |
1 December 2018 | Director's details changed for Mr Jamie David Moodie on 1 December 2018 (2 pages) |
1 December 2018 | Secretary's details changed for Mrs Karen Mary Moodie on 1 December 2018 (1 page) |
4 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 August 2017 | Notification of David Ian Banner as a person with significant control on 1 September 2016 (2 pages) |
1 August 2017 | Notification of David Ian Banner as a person with significant control on 1 September 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 December 2016 | Registered office address changed from Kelburn Business Park Port Glasgow PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Kelburn Business Park Port Glasgow PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
10 November 2011 | Company name changed amg footwear LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed amg footwear LIMITED\certificate issued on 10/11/11
|
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 September 2011 | Termination of appointment of Stephen Newlands as a director (1 page) |
21 September 2011 | Termination of appointment of Stephen Craig as a director (1 page) |
21 September 2011 | Termination of appointment of Stephen Craig as a director (1 page) |
21 September 2011 | Termination of appointment of Stephen Newlands as a director (1 page) |
22 August 2011 | Director's details changed for Peter Alexander Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Director's details changed for Mr Duncan Garrioch Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Director's details changed for Peter Alexander Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Jamie David Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Jamie David Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Karen Mary Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Karen Mary Moodie on 22 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Mr Duncan Garrioch Moodie on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Karen Mary Moodie on 22 August 2011 (3 pages) |
22 August 2011 | Secretary's details changed for Karen Mary Moodie on 22 August 2011 (2 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 August 2010 | Director's details changed for Stephen William Craig on 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Director's details changed for Stephen Newlands on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Stephen William Craig on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Stephen Newlands on 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Appointment of Mr Jamie David Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Duncan Garrioch Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Jamie David Moodie as a director (2 pages) |
23 February 2010 | Appointment of Mr Duncan Garrioch Moodie as a director (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (8 pages) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
3 February 2009 | Director's change of particulars / peter moodie / 03/02/2009 (1 page) |
3 February 2009 | Director's change of particulars / peter moodie / 03/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
27 August 2008 | Director's change of particulars / stephen newlands / 25/07/2008 (1 page) |
27 August 2008 | Director's change of particulars / stephen newlands / 25/07/2008 (1 page) |
4 August 2008 | Amending 88(2) (4 pages) |
4 August 2008 | Statement of affairs (4 pages) |
4 August 2008 | Amending 88(2) (4 pages) |
4 August 2008 | Statement of affairs (4 pages) |
28 July 2008 | Ad 30/06/08\gbp si [email protected]=3208.75\gbp ic 445451/448659.75\ (2 pages) |
28 July 2008 | Ad 30/06/08\gbp si [email protected]=3208.75\gbp ic 445451/448659.75\ (2 pages) |
4 July 2008 | Ad 26/06/08-26/06/08\gbp si [email protected]=445449\gbp ic 2/445451\ (4 pages) |
4 July 2008 | Statement of affairs (4 pages) |
4 July 2008 | Ad 26/06/08-26/06/08\gbp si [email protected]=445449\gbp ic 2/445451\ (4 pages) |
4 July 2008 | Statement of affairs (4 pages) |
6 March 2008 | Memorandum and Articles of Association (25 pages) |
6 March 2008 | Memorandum and Articles of Association (25 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
12 December 2007 | Nc inc already adjusted 04/12/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Nc inc already adjusted 04/12/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Company name changed phoenix mountaineering LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed phoenix mountaineering LIMITED\certificate issued on 12/12/07 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members
|
23 August 2005 | Return made up to 31/07/05; full list of members
|
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
28 March 2003 | Company name changed crede 2 LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed crede 2 LIMITED\certificate issued on 28/03/03 (2 pages) |
27 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Incorporation (16 pages) |
18 February 2003 | Incorporation (16 pages) |