Mildenhall
Marlborough
Wiltshire
SN8 2LP
Director Name | Earl Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Earl Of Minto |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Upper Ham Farm Wootten Bassett Wootten Bassett Wiltshire SN4 7RZ |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | turcanconnell.com |
---|
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Turcan Connell Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,007 |
Cash | £2 |
Current Liabilities | £4,009 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
26 June 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
28 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
21 April 2022 | Director's details changed for Earl Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Earl of Minto on 1 April 2022 (2 pages) |
20 August 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
18 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 April 2019 | Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund on 1 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund on 1 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
26 September 2018 | Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Gilbert Timothy George Lariston Elliot-Murray-Kynynmound, Viscount Melgund on 26 September 2018 (2 pages) |
26 September 2018 | Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 26 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
22 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
7 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (14 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (14 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 13/04/08; no change of members (7 pages) |
22 May 2008 | Return made up to 13/04/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
28 April 2005 | Return made up to 13/04/05; full list of members
|
28 April 2005 | Return made up to 13/04/05; full list of members
|
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
13 April 2004 | Incorporation (16 pages) |
13 April 2004 | Incorporation (16 pages) |