North Berwick
East Lothian
EH39 4DY
Scotland
Director Name | Mr David Denton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Donna Elizabeth Murray |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Couper Avenue North Berwick East Lothian EH39 4DY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01620 894160 |
---|---|
Telephone region | North Berwick |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,316 |
Current Liabilities | £21,791 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2018 (6 years ago) |
---|---|
Next Return Due | 2 April 2019 (overdue) |
12 November 2018 | Resolutions
|
---|---|
12 November 2018 | Registered office address changed from 8 Couper Avenue North Berwick East Lothian EH39 4DY to 11a Dublin Street Edinburgh EH1 3PG on 12 November 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 January 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Secretary's details changed for David Thomas Denton on 23 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for David Thomas Denton on 23 March 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
10 December 2015 | Secretary's details changed for David Thomas Denton on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for David Thomas Denton on 9 December 2015 (1 page) |
19 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
22 February 2015 | Secretary's details changed for David Thomas Denton on 31 October 2011 (1 page) |
22 February 2015 | Secretary's details changed for David Thomas Denton on 31 October 2011 (1 page) |
19 February 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
19 February 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
27 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Secretary's details changed for David Thomas Denton on 23 May 2014 (1 page) |
27 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Secretary's details changed for David Thomas Denton on 23 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Appointment of Mr David Denton as a director on 31 October 2011
|
19 December 2011 | Appointment of Mr David Denton as a director on 31 October 2011
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Termination of appointment of Donna Murray as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Termination of appointment of Donna Murray as a director (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Donna Elizabeth Murray on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Donna Elizabeth Murray on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Donna Elizabeth Murray on 1 March 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 April 2009 | Director's change of particulars / donna murray / 01/10/2008 (1 page) |
13 April 2009 | Secretary's change of particulars / david denton / 01/10/2008 (1 page) |
13 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 April 2009 | Director's change of particulars / donna murray / 01/10/2008 (1 page) |
13 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 April 2009 | Secretary's change of particulars / david denton / 01/10/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 4 auldhame farm cottages north berwick EH39 5PW (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 4 auldhame farm cottages north berwick EH39 5PW (1 page) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |