Warnham
Horsham
West Sussex
RH12 3PD
Director Name | Mr David James Quigley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2004(same day as company formation) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 31b Manse Road Bearsden Glasgow G61 3PR Scotland |
Director Name | Mr Arthur John McLean |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Ardoch Way Braco Dunblane Perthshire FK15 9RH Scotland |
Secretary Name | Mr Alan George Houston Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hillview Drive Bridge Of Allan FK9 4BU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 February 2024) |
Correspondence Address | Wjm, The Capital Building 12 - 13 St. Andrew Squar Edinburgh EH2 2AF Scotland |
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alan Norman Mclean 50.00% Ordinary |
---|---|
2 at £1 | David James Quigley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,367 |
Cash | £166,340 |
Current Liabilities | £8,130 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
14 January 2005 | Delivered on: 21 January 2005 Satisfied on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 union street, aberdeen. Fully Satisfied |
---|---|
14 January 2005 | Delivered on: 19 January 2005 Satisfied on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 union street, aberdeen. Fully Satisfied |
6 January 2005 | Delivered on: 12 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
27 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
26 February 2024 | Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 26 February 2024 (1 page) |
19 February 2024 | Termination of appointment of Ccw Secretaries Limited as a secretary on 19 February 2024 (1 page) |
27 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
30 March 2023 | Confirmation statement made on 5 March 2023 with updates (3 pages) |
10 November 2022 | Secretary's details changed for Ccw Secretaries Limited on 28 September 2022 (1 page) |
10 November 2022 | Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 10 November 2022 (1 page) |
30 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
15 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
25 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
2 October 2018 | Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 31B Manse Road Bearsden Glasgow G61 3PR on 2 October 2018 (1 page) |
2 October 2018 | Registered office address changed from 31B Manse Road Bearsden Glasgow G61 3PR Scotland to Crescent House Carnegie Campus Dunfermline Fife KY11 8GR on 2 October 2018 (1 page) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
21 March 2018 | Director's details changed for Mr David James Quigley on 5 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr David James Quigley as a person with significant control on 5 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
6 January 2015 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
5 February 2014 | Satisfaction of charge 3 in full (4 pages) |
5 February 2014 | Satisfaction of charge 2 in full (4 pages) |
5 February 2014 | Satisfaction of charge 2 in full (4 pages) |
5 February 2014 | Satisfaction of charge 3 in full (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Alan Mclean on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Alan Mclean on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Alan Mclean on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from thomson house pitreavie business park dunfermline fife KY11 8UU (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from thomson house pitreavie business park dunfermline fife KY11 8UU (1 page) |
7 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/03/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Return made up to 05/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 05/03/07; full list of members (3 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (4 pages) |
8 March 2005 | Return made up to 05/03/05; full list of members (4 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Partic of mort/charge * (3 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Company name changed a d a aquisitions LIMITED\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: kippen house, muckhart road dunning perth PH2 0RA (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2004 | Company name changed a d a aquisitions LIMITED\certificate issued on 07/12/04 (2 pages) |
7 December 2004 | Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: kippen house, muckhart road dunning perth PH2 0RA (1 page) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |