Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Director Name | Mr David Ferguson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Farm Harthill Shotts Lanarkshire ML7 5TT Scotland |
Secretary Name | Mrs Jean Brownlee Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Farm Harthill Shotts Lanarkshire ML7 5TT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.pharosoffshoregroup.com/ |
---|
Registered Address | C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Pharos Offshore Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,564 |
Cash | £3,723 |
Current Liabilities | £2,159 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2011 | Delivered on: 28 May 2011 Satisfied on: 25 April 2014 Persons entitled: David Ferguson and Another Classification: Floating charge Secured details: All liabilities in respect of the loan notes. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
---|---|
19 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
12 March 2018 | Notification of Philip Walker as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
23 August 2017 | Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from Birkenside Farm Birkenside Farm Earlston Berwickshire to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 23 August 2017 (1 page) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
24 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
17 September 2014 | Registered office address changed from Netherton Harthill Shotts North Lanarkshire ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Netherton Harthill Shotts North Lanarkshire ML7 5TT to Birkenside Farm Birkenside Farm Earlston Berwickshire on 17 September 2014 (1 page) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 April 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 October 2012 | Company name changed dalefleet LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed dalefleet LIMITED\certificate issued on 03/10/12
|
30 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from C/O French Duncan 39 Vicar Street Falkirk FK1 1LL on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from C/O French Duncan 39 Vicar Street Falkirk FK1 1LL on 11 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2011 | Appointment of Mr Philip Walker as a director (3 pages) |
19 May 2011 | Termination of appointment of David Ferguson as a director (2 pages) |
19 May 2011 | Termination of appointment of Jean Ferguson as a secretary (2 pages) |
19 May 2011 | Appointment of Mr Philip Walker as a director (3 pages) |
19 May 2011 | Termination of appointment of David Ferguson as a director (2 pages) |
19 May 2011 | Termination of appointment of Jean Ferguson as a secretary (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for David Ferguson on 22 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for David Ferguson on 22 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2008 | Return made up to 22/11/08; full list of members; amend (5 pages) |
31 December 2008 | Return made up to 22/11/08; full list of members; amend (5 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
25 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 July 2007 | Return made up to 02/06/07; full list of members (6 pages) |
18 July 2007 | Return made up to 02/06/07; full list of members (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 39 vicar street falkirk FK1 1LL (1 page) |
17 June 2005 | Return made up to 02/06/05; full list of members
|
17 June 2005 | Return made up to 02/06/05; full list of members
|
17 June 2005 | Registered office changed on 17/06/05 from: 39 vicar street falkirk FK1 1LL (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
2 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 September 2004 | New director appointed (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Nc inc already adjusted 18/06/04 (1 page) |
22 June 2004 | Memorandum and Articles of Association (11 pages) |
22 June 2004 | Nc inc already adjusted 18/06/04 (1 page) |
22 June 2004 | Memorandum and Articles of Association (11 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Incorporation (16 pages) |
2 June 2004 | Incorporation (16 pages) |