Ramsey
Isle Of Man
Secretary Name | Jamie Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 December 2018) |
Role | Surveyor |
Correspondence Address | 229 Elmsleigh Drive Leigh On Sea Essex SS9 4JL |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Website | freelance-euro.com |
---|
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | John Leonard Alan Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,928 |
Cash | £86,143 |
Current Liabilities | £25,215 |
Latest Accounts | 5 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2018 | Return of final meeting of voluntary winding up (3 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL on 1 July 2016 (2 pages) |
1 July 2016 | Resolutions
|
14 December 2015 | Director's details changed for John Leonard Alan Banks on 1 December 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
14 December 2015 | Director's details changed for John Leonard Alan Banks on 1 December 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 March 2015 | Director's details changed for John Leonard Alan Banks on 13 March 2015 (2 pages) |
18 March 2015 | Director's details changed for John Leonard Alan Banks on 13 March 2015 (2 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 11 July 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
9 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for John Leonard Alan Banks on 1 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for John Leonard Alan Banks on 1 July 2010 (2 pages) |
9 September 2010 | Director's details changed for John Leonard Alan Banks on 1 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
9 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
2 June 2004 | Ad 21/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 June 2004 | Ad 21/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
19 April 2004 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
1 July 2003 | Incorporation (22 pages) |
1 July 2003 | Incorporation (22 pages) |