Milnathort
Perth & Kinross
KY13 9XT
Scotland
Director Name | Dr Lesley Marion Montford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(1 month after company formation) |
Appointment Duration | 16 years (closed 22 September 2020) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 30-32 New Road Milnathort Fife KY13 9XT Scotland |
Secretary Name | Andrew William Montford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(1 month after company formation) |
Appointment Duration | 16 years (closed 22 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30-32 New Road Milnathort Perth & Kinross KY13 9XT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.anglosphere.co.uk/ |
---|---|
Telephone | 07 814355679 |
Telephone region | Mobile |
Registered Address | 30-32 New Road Milnathort Kinross KY13 9XT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
100 at £1 | Andrew Montford 50.00% Ordinary |
---|---|
100 at £1 | Lesley Montford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,643 |
Cash | £18,686 |
Current Liabilities | £13,828 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (1 page) |
31 October 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 March 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
20 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Director's details changed for Dr Lesley Marion Montford on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Andrew William Montford on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Lesley Marion Montford on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Andrew William Montford on 1 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Andrew William Montford on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Lesley Marion Montford on 1 August 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 9 victoria avenue milnathort kinross KY13 9YE (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 9 victoria avenue milnathort kinross KY13 9YE (1 page) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
18 October 2004 | Ad 01/10/04--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
18 October 2004 | Ad 01/10/04--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
9 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | £ nc 100/1000 07/09/04 (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | £ nc 100/1000 07/09/04 (1 page) |
7 September 2004 | Company name changed covecrown LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed covecrown LIMITED\certificate issued on 07/09/04 (2 pages) |
2 August 2004 | Incorporation (16 pages) |
2 August 2004 | Incorporation (16 pages) |