Kirkbymoorside
York
North Yorkshire
YO62 7JF
Director Name | Mr William Benjamin Shaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88a South Bank Avenue York North Yorkshire YO23 1DP |
Secretary Name | Gordon James Gunn |
---|---|
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Starfitts Lane Kirkbymoorside York North Yorkshire YO62 7JF |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gordon James Gunn 50.00% Ordinary |
---|---|
1 at £1 | William Benjamin Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,826 |
Cash | £22,304 |
Current Liabilities | £14,840 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 28 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Gordon James Gunn as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of William Benjamin Shaw as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of William Benjamin Shaw as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Notification of Gordon James Gunn as a person with significant control on 25 July 2016 (2 pages) |
27 June 2017 | Notification of Gordon James Gunn as a person with significant control on 25 July 2016 (2 pages) |
27 June 2017 | Notification of William Benjamin Shaw as a person with significant control on 27 June 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
25 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 March 2013 | Registered office address changed from 21 Queen Charlotte Street Edinburgh Midlothian EH6 6BA on 23 March 2013 (1 page) |
23 March 2013 | Registered office address changed from 21 Queen Charlotte Street Edinburgh Midlothian EH6 6BA on 23 March 2013 (1 page) |
14 September 2012 | Director's details changed for William Benjamin Shaw on 1 June 2012 (3 pages) |
14 September 2012 | Director's details changed for Gordon James Gunn on 1 June 2012 (3 pages) |
14 September 2012 | Director's details changed for William Benjamin Shaw on 1 June 2012 (3 pages) |
14 September 2012 | Secretary's details changed for Gordon James Gunn on 1 June 2012 (2 pages) |
14 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for William Benjamin Shaw on 1 June 2012 (3 pages) |
14 September 2012 | Secretary's details changed for Gordon James Gunn on 1 June 2012 (2 pages) |
14 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Secretary's details changed for Gordon James Gunn on 1 June 2012 (2 pages) |
14 September 2012 | Director's details changed for Gordon James Gunn on 1 June 2012 (3 pages) |
14 September 2012 | Director's details changed for Gordon James Gunn on 1 June 2012 (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Gordon James Gunn on 5 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Gordon James Gunn on 5 January 2011 (2 pages) |
26 July 2011 | Director's details changed for Gordon James Gunn on 5 January 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Gordon James Gunn on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Benjamin Shaw on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Gordon James Gunn on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Benjamin Shaw on 25 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
12 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 7/5 annandale street edinburgh midlothian EH7 4AW (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 7/5 annandale street edinburgh midlothian EH7 4AW (1 page) |
19 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members
|
21 July 2005 | Return made up to 25/06/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members
|
21 July 2004 | Return made up to 25/06/04; full list of members
|
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Incorporation (17 pages) |
25 June 2003 | Incorporation (17 pages) |