Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Director Name | Mr David Ferguson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Hydraulic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Farm Harthill Shotts Lanarkshire ML7 5TT Scotland |
Director Name | Mrs Jean Brownlee Ferguson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Farm Harthill Shotts Lanarkshire ML7 5TT Scotland |
Secretary Name | Mrs Jean Brownlee Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Farm Harthill Shotts Lanarkshire ML7 5TT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pharosoffshoregroup.com |
---|
Registered Address | C/O Shoosmiths 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|
2 at £1 | Pharos Offshore Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,002 |
Cash | £23,848 |
Current Liabilities | £107,632 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
7 October 2022 | Delivered on: 14 October 2022 Persons entitled: Tc Loans Limited as Security Trustee of the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 January 2022 | Delivered on: 12 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 August 2020 | Delivered on: 13 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 May 2011 | Delivered on: 28 May 2011 Satisfied on: 25 April 2014 Persons entitled: David Ferguson and Another Classification: Floating charge Secured details: All liabilities in respect of the loan notes. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 March 2024 | Accounts for a small company made up to 31 March 2023 (5 pages) |
---|---|
25 July 2023 | Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY Scotland to C/O Shoosmiths 9 Haymarket Square Edinburgh EH3 8RY on 25 July 2023 (1 page) |
25 July 2023 | Registered office address changed from C/O Shoosmiths Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to 9 Haymarket Square Edinburgh EH3 8RY on 25 July 2023 (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
13 April 2023 | Accounts for a small company made up to 31 March 2022 (5 pages) |
15 March 2023 | Registered office address changed from Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to C/O Shoosmiths Saltire Court Castle Terrace Edinburgh EH1 2EN on 15 March 2023 (1 page) |
15 March 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Saltire Court Castle Terrace Edinburgh EH1 2EN on 15 March 2023 (1 page) |
3 March 2023 | Memorandum and Articles of Association (7 pages) |
27 October 2022 | Resolutions
|
25 October 2022 | Satisfaction of charge SC2537910002 in full (1 page) |
25 October 2022 | Satisfaction of charge SC2537910003 in full (1 page) |
14 October 2022 | Registration of charge SC2537910004, created on 7 October 2022 (16 pages) |
11 October 2022 | All of the property or undertaking has been released from charge SC2537910002 (1 page) |
11 October 2022 | All of the property or undertaking has been released from charge SC2537910003 (1 page) |
29 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
12 January 2022 | Registration of charge SC2537910003, created on 12 January 2022 (14 pages) |
24 November 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
14 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
11 November 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
13 August 2020 | Registration of charge SC2537910002, created on 13 August 2020 (30 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
24 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
17 September 2014 | Registered office address changed from Netherton Farm Harthill Shotts ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Netherton Farm Harthill Shotts ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2011 | Termination of appointment of Jean Ferguson as a director (2 pages) |
19 May 2011 | Termination of appointment of Jean Ferguson as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Jean Ferguson as a director (2 pages) |
19 May 2011 | Termination of appointment of Jean Ferguson as a secretary (2 pages) |
19 May 2011 | Termination of appointment of David Ferguson as a director (2 pages) |
19 May 2011 | Termination of appointment of David Ferguson as a director (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Full accounts made up to 31 March 2010 (20 pages) |
5 May 2011 | Full accounts made up to 31 March 2010 (20 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Section 519 (1 page) |
30 November 2010 | Section 519 (1 page) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Jean Brownlee Ferguson on 5 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Jean Brownlee Ferguson on 5 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Jean Brownlee Ferguson on 5 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
24 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
15 July 2009 | Director appointed philip walker (2 pages) |
15 July 2009 | Director appointed philip walker (2 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 05/08/08; full list of members (4 pages) |
4 November 2008 | Return made up to 05/08/08; full list of members (4 pages) |
31 October 2007 | Return made up to 05/08/07; full list of members (7 pages) |
31 October 2007 | Return made up to 05/08/07; full list of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
20 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 August 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
5 August 2003 | Incorporation (16 pages) |
5 August 2003 | Incorporation (16 pages) |