Dunbar
East Lothian
EH42 1GQ
Scotland
Secretary Name | Karen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bothwell Gardens Dunbar East Lothian EH42 1PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | J.M.Simpson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Strathclyde G32 8HH Scotland |
Registered Address | 1 Orchard Street Motherwell ML1 3JE Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Stephen Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,871 |
Current Liabilities | £60,163 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
1 February 2021 | Registered office address changed from 1061-1063 Tollcross Road Glasgow G32 8UQ Scotland to 1 Orchard Street Motherwell ML1 3JE on 1 February 2021 (1 page) |
---|---|
29 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 November 2019 | Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1061-1063 Tollcross Road Glasgow G32 8UQ on 8 November 2019 (1 page) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Director's details changed for Stephen Morrison on 1 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Stephen Morrison on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Karen Morrison as a secretary on 1 June 2015 (1 page) |
16 June 2015 | Director's details changed for Stephen Morrison on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Karen Morrison as a secretary on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Karen Morrison as a secretary on 1 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 32 Retreat Crescent Dunbar East Lothian EH42 1GW to 1206 Tollcross Road Glasgow G32 8HH on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 32 Retreat Crescent Dunbar East Lothian EH42 1GW to 1206 Tollcross Road Glasgow G32 8HH on 28 August 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 August 2010 | Director's details changed for Stephen Morrison on 11 June 2010 (2 pages) |
30 August 2010 | Director's details changed for Stephen Morrison on 11 June 2010 (2 pages) |
30 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Return made up to 12/06/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 September 2007 | Return made up to 12/06/07; full list of members (6 pages) |
14 September 2007 | Return made up to 12/06/07; full list of members (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 20 bothwell gardens dunbar east lothian EH42 1PZ (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 20 bothwell gardens dunbar east lothian EH42 1PZ (1 page) |
20 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 1206 tollcross road glasgow G32 8HH (1 page) |
10 August 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
12 June 2004 | Incorporation (16 pages) |
12 June 2004 | Incorporation (16 pages) |