Tetbury
GL8 8DE
Wales
Secretary Name | Mrs Valerie Alison McElhinney |
---|---|
Status | Closed |
Appointed | 19 July 2014(10 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | 11 Barrington Court Sutton Benger Chippenham Wiltshire SN15 4TY |
Secretary Name | Nele Andersch |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 June 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2006) |
Role | Consultant |
Correspondence Address | 131 Craigleith Hill Avenue Edinburgh Lothian EH4 2NB Scotland |
Secretary Name | Darren Michael Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2014) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | Shed By The Road Brierley Leominster Herefordshire HR6 0NU Wales |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 182 - 184 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | William Mcelhinney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,665 |
Cash | £719 |
Current Liabilities | £543 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
3 March 2021 | Registered office address changed from 20 Invergarry Park St. Cyrus Montrose Angus DD10 0BU to 182 - 184 High Street Montrose Angus DD10 8PH on 3 March 2021 (1 page) |
1 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 July 2017 | Notification of William John Mcelhinney as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of William John Mcelhinney as a person with significant control on 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 July 2015 | Director's details changed for William John Mcelhinney on 1 July 2014 (2 pages) |
18 July 2015 | Director's details changed for William John Mcelhinney on 1 July 2014 (2 pages) |
18 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Director's details changed for William John Mcelhinney on 1 July 2014 (2 pages) |
18 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 July 2014 | Termination of appointment of Darren Michael Ray as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Mrs Valerie Alison Mcelhinney as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Appointment of Mrs Valerie Alison Mcelhinney as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of Darren Michael Ray as a secretary on 19 July 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages) |
1 July 2013 | Director's details changed for William John Mcelhinney on 1 January 2013 (2 pages) |
1 July 2013 | Registered office address changed from 14 Pentland Grove Edinburgh Lothian EH10 6NR on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for William John Mcelhinney on 1 January 2013 (2 pages) |
1 July 2013 | Registered office address changed from 14 Pentland Grove Edinburgh Lothian EH10 6NR on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 14 Pentland Grove Edinburgh Lothian EH10 6NR on 1 July 2013 (1 page) |
1 July 2013 | Director's details changed for William John Mcelhinney on 1 January 2013 (2 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for William John Mcelhinney on 19 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for William John Mcelhinney on 19 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 14 pentland grove edinburgh EH10 6NR (1 page) |
4 September 2009 | Director's change of particulars / william mcelhinney / 28/07/2009 (1 page) |
4 September 2009 | Director's change of particulars / william mcelhinney / 28/07/2009 (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 14 pentland grove edinburgh EH10 6NR (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 37 king street montrose angus DD10 8NL (1 page) |
3 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 37 king street montrose angus DD10 8NL (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 20 invergarry park st. Cyrus montrose angus DD10 0BU (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 20 invergarry park st. Cyrus montrose angus DD10 0BU (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 131 craigleith hill avenue edinburgh EH4 2NB (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 131 craigleith hill avenue edinburgh EH4 2NB (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 33 joppa road edinburgh EH15 2HB (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 33 joppa road edinburgh EH15 2HB (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Incorporation (15 pages) |
24 June 2004 | Incorporation (15 pages) |