Edinburgh
EH4 6LS
Scotland
Secretary Name | Miriam Elizabeth Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 12 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 58 Gamekeeper's Road Edinburgh EH4 6LS Scotland |
Director Name | Mrs Miriam Elizabeth Louise Newton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 2011(7 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | www.oconnornewton.com |
---|---|
Telephone | 07 813610357 |
Telephone region | Mobile |
Registered Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | Miriam Elizabeth Newton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,302 |
Current Liabilities | £328 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2020 | Application to strike the company off the register (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
9 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 June 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (5 pages) |
20 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Appointment of Mrs Miriam Elizabeth Louise Newton as a director (2 pages) |
7 April 2011 | Appointment of Mrs Miriam Elizabeth Louise Newton as a director (2 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for David John Newton on 22 March 2010 (2 pages) |
12 May 2010 | Director's details changed for David John Newton on 22 March 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 March 2007 | Location of debenture register (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: catchpell house carpet lane bernard st edinburgh EH6 6SP (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: catchpell house carpet lane bernard st edinburgh EH6 6SP (1 page) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 12/03/05; full list of members
|
27 April 2005 | Return made up to 12/03/05; full list of members
|
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
12 March 2004 | Incorporation (13 pages) |
12 March 2004 | Incorporation (13 pages) |