Green Heads Road
North Berwick
EH39 4RA
Scotland
Director Name | Sarah Moffat Hellings Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2003(same day as company formation) |
Role | Television Flim Director |
Country of Residence | Scotland |
Correspondence Address | Milsley Lodge Greenheads Road North Berwick EH39 4RA Scotland |
Secretary Name | Mr Jay Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Milsley Lodge Green Heads Road North Berwick EH39 4RA Scotland |
Director Name | Miss Catriona Margaret Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Miss Siobhan Louise Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | employmententerprise.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 262477 |
Telephone region | Motherwell |
Registered Address | 2 Bothwell St Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10.5k at £1 | Jay Smith 70.00% Ordinary |
---|---|
450 at £1 | Brendan Jay Smith 3.00% Ordinary |
450 at £1 | Catriona Smith 3.00% Ordinary |
450 at £1 | Jamie Smith 3.00% Ordinary |
450 at £1 | Siobhan Louise Smith 3.00% Ordinary |
300 at £1 | Anthony Stapleton 2.00% Ordinary |
2.4k at £1 | Sarah Moffat Hellings Smith 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,053 |
Cash | £85,009 |
Current Liabilities | £130,004 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 11 April 2017 (7 years ago) |
---|---|
Next Return Due | 25 April 2018 (overdue) |
29 September 2017 | Registered office address changed from 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 10-14 West Nile Street Glasgow G1 2PP on 29 September 2017 (2 pages) |
---|---|
29 September 2017 | Court order notice of winding up (1 page) |
29 September 2017 | Notice of winding up order (1 page) |
11 September 2017 | Registered office address changed from 4 Hamilton Road Motherwell Lanarkshire ML1 1BB to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 September 2017 (2 pages) |
31 August 2017 | Appointment of a provisional liquidator (2 pages) |
1 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 September 2015 | Appointment of Miss Catriona Margaret Smith as a director on 28 August 2015 (2 pages) |
3 September 2015 | Appointment of Miss Siobhan Louise Smith as a director on 28 August 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register inspection address has been changed from C/O Kfmco Limited 7 Alloway Place Ayr South Ayrshire KA7 2AA Scotland to C/O Kfmco Limited 52 Main Street Ayr South Ayrshire KA8 8EF (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 November 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
1 May 2013 | Register inspection address has been changed from C/O Kfmco Limited 28 Miller Road Ayr Ayrshire KA7 2AY Scotland (1 page) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Amended accounts made up to 31 May 2011 (12 pages) |
3 October 2012 | Amended accounts made up to 31 May 2010 (12 pages) |
3 October 2012 | Amended accounts made up to 31 May 2012 (12 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Amended accounts made up to 31 May 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 April 2010 | Director's details changed for Sarah Moffat Hellings Smith on 11 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Jay Smith on 11 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 June 2009 | Return made up to 11/04/09; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
9 May 2007 | Location of register of members (1 page) |
8 May 2007 | Ad 01/06/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
8 May 2007 | £ nc 10000/15000 01/06/06 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: misley lodge greenheads road north berwick EH39 4RA (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 April 2004 | Return made up to 11/04/04; full list of members
|
26 April 2004 | Ad 31/03/04--------- £ si 9999@1 (2 pages) |
13 November 2003 | £ nc 1000/10000 02/09/03 (1 page) |
13 November 2003 | Resolutions
|
4 November 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed;new director appointed (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (15 pages) |