Inverkip
Inverclyde
PA16 0EG
Scotland
Secretary Name | Ms Carolyn Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(3 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Harbour Square Inverkip Greenock Renfrewshire PA16 0EG Scotland |
Director Name | Ms Ashley Baxter |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Internet Marketing |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 106 Lancefield Quay Glasgow G3 8HR Scotland |
Director Name | John Clark Baxter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | 12 Harbour Square Kip Marina Village Inverkip PA16 0EG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | brokersdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3112023 |
Telephone region | Freephone |
Registered Address | 12 Harbour Square Kip Village Inverkip Inverclyde PA16 0EG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
100 at £1 | Katherine Baxter 69.93% Ordinary |
---|---|
43 at £1 | Ashley Baxter 30.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,890 |
Net Worth | £123,822 |
Cash | £82,340 |
Current Liabilities | £23,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Ms Carolyn Baxter on 23 April 2015 (1 page) |
9 March 2016 | Secretary's details changed for Ms Carolyn Baxter on 23 April 2015 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Secretary's details changed for Ms Carolyn Baxter on 7 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Secretary's details changed for Ms Carolyn Baxter on 7 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 March 2012 | Director's details changed for Ashley Baxter on 6 March 2012 (3 pages) |
7 March 2012 | Secretary's details changed for Carolyn Baxter on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Secretary's details changed for Carolyn Baxter on 6 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Ashley Baxter on 6 March 2012 (3 pages) |
7 March 2012 | Director's details changed for Ashley Baxter on 6 March 2012 (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Secretary's details changed for Carolyn Baxter on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Ashley Baxter on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Ashley Baxter on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ashley Baxter on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Director appointed ashley baxter (1 page) |
10 August 2009 | Director appointed ashley baxter (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Return made up to 02/03/05; full list of members
|
27 May 2005 | Return made up to 02/03/05; full list of members
|
26 May 2005 | Registered office changed on 26/05/05 from: 12 kilman court kilmun argyle PA23 8SF (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 12 kilman court kilmun argyle PA23 8SF (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (9 pages) |
2 March 2004 | Incorporation (9 pages) |