Bishopbriggs
G64 1GD
Scotland
Secretary Name | Colin Frame |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wallace Drive Bishopbriggs G64 1GD Scotland |
Director Name | Avril Frame |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wallace Drive Bishopbriggs Glasgow G64 1GD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | avrilhaffron.co.uk |
---|---|
Telephone | 01995 642145 |
Telephone region | Garstang |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
1 at £1 | Avril Frame 50.00% Ordinary |
---|---|
1 at £1 | Colin Frame 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,380 |
Cash | £5,529 |
Current Liabilities | £33,983 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 12 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 26 June 2018 (overdue) |
18 January 2018 | Registered office address changed from Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages) |
---|---|
25 October 2017 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 October 2017 (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN to Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 October 2017 (2 pages) |
25 October 2017 | Resolutions
|
1 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
8 May 2017 | Termination of appointment of Avril Frame as a director on 6 January 2017 (1 page) |
8 May 2017 | Termination of appointment of Avril Frame as a director on 6 January 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Director's details changed for Colin Frame on 10 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Avril Frame on 10 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Colin Frame on 10 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Avril Frame on 10 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 August 2007 | Return made up to 12/06/07; full list of members (7 pages) |
1 August 2007 | Return made up to 12/06/07; full list of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 116 kirkintilloch road lenzie G66 4LQ (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 116 kirkintilloch road lenzie G66 4LQ (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (17 pages) |
12 June 2003 | Incorporation (17 pages) |