Lerwick
Shetland
ZE1 0QB
Scotland
Secretary Name | Mr Malcolm Henry Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Russell Crescent Lerwick Shetland ZE1 0QS Scotland |
Director Name | Mr Malcolm Henry Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Russell Crescent Lerwick Shetland ZE1 0QS Scotland |
Director Name | Malcolm Henry Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bells Road Lerwick Shetland ZE1 0QB Scotland |
Secretary Name | Marvyn David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bells Road Lerwick Shetland ZE1 0QB Scotland |
Telephone | 01595 692335 |
---|---|
Telephone region | Lerwick, Shetland Islands |
Registered Address | 6 Bells Road Lerwick Shetland ZE1 0QB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick South |
200 at £1 | Malcolm Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,822 |
Cash | £6,513 |
Current Liabilities | £22,793 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 42 kensington road, morecambe, lancashire. Outstanding |
---|---|
16 June 2006 | Delivered on: 20 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 59 brunswick road, morecambe, lancashire. Outstanding |
30 June 2005 | Delivered on: 8 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property known as 92 dundas street, stockton-on-tees. Outstanding |
11 June 2004 | Delivered on: 2 July 2004 Persons entitled: Paragon Mortgages Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 1 mirfield street, liverpool, merseyside. Outstanding |
30 March 2007 | Delivered on: 16 April 2007 Satisfied on: 18 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 60 machin street stoke-on-trent staffordshire. Fully Satisfied |
14 December 2004 | Delivered on: 24 December 2004 Satisfied on: 14 May 2007 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1. property known as 16 conway avenue, billingham, stockton-on-tees; fixed charges over rental income and property rights; floating charge over assets and undertakings not specified above. Fully Satisfied |
28 October 2004 | Delivered on: 4 November 2004 Satisfied on: 14 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 47 virginia gardens, brookfield, middlesrough, cleveland. Fully Satisfied |
17 November 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
---|---|
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 February 2016 | Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
30 April 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
9 March 2009 | Director and secretary's change of particulars / malcolm johnson / 20/02/2009 (1 page) |
18 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
4 December 2008 | Return made up to 10/02/08; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 June 2007 | Dec mort/charge * (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 May 2007 | Dec mort/charge * (2 pages) |
14 May 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
24 April 2007 | New director appointed (2 pages) |
16 April 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
2 July 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
13 October 2003 | Incorporation (19 pages) |