London
E1 3EX
Director Name | Priscilla Ann Fell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2008) |
Role | Artist |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Secretary Name | Mr David Nolan Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Ashfield Street London E1 3EX |
Secretary Name | Mr Peter Vernon Charles Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2012) |
Role | Executive |
Correspondence Address | New House Croggan Craignure Isle Of Mull Argyll PA63 6AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Mackinnon Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 April 2006) |
Correspondence Address | Bank Of Scotland Buildings Oban Argyll PA34 4LN Scotland |
Registered Address | The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | Over 90 other UK companies use this postal address |
59k at £1 | David Nolan Fell 98.33% Ordinary |
---|---|
1000 at £1 | Mrs Priscilla Ann Coleman 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,349 |
Cash | £40,417 |
Current Liabilities | £381,962 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: Christoper Leslie Donan James Classification: Standard security Secured details: All sums due or to become due. Particulars: Strip of ground at muircroft, lochdon, isle of mull, argyll. Outstanding |
---|
11 September 2017 | Director's details changed for Mr David Nolan Fell on 11 September 2017 (2 pages) |
---|---|
11 September 2017 | Registered office address changed from Craig Ben Lodge Lochbuie Isle of Mull PA62 6AA to 272 Bath Street Glasgow G2 4JR on 11 September 2017 (1 page) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
22 July 2016 | Unaudited abridged accounts made up to 30 April 2016 (8 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 October 2014 | Registered office address changed from New House Croggan Craignure Isle of Mull Argyll PA63 6AH to Craig Ben Lodge Lochbuie Isle of Mull PA62 6AA on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from New House Croggan Craignure Isle of Mull Argyll PA63 6AH to Craig Ben Lodge Lochbuie Isle of Mull PA62 6AA on 8 October 2014 (1 page) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 June 2012 | Termination of appointment of Peter Cass as a secretary (1 page) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Secretary's details changed for Mr Peter Vernon Charles Cass on 1 January 2010 (1 page) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr Peter Vernon Charles Cass on 1 January 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
25 September 2008 | Secretary appointed dr peter vernon charles cass (2 pages) |
25 September 2008 | Appointment terminated secretary david fell (1 page) |
17 September 2008 | Appointment terminated director priscilla fell (1 page) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 May 2007 | Return made up to 15/04/07; no change of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
2 May 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: bank of scotland buildings station road oban argyll PA34 4LN (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
19 July 2003 | Ad 19/05/03-23/06/03 £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Registered office changed on 25/04/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | £ nc 100/1000000 16/04/03 (1 page) |
25 April 2003 | Memorandum and Articles of Association (12 pages) |
15 April 2003 | Incorporation (16 pages) |