Perth
Perth And Kinross
PH2 0NJ
Scotland
Secretary Name | Kevin Anthony Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2008(4 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 23 Algo Business Centre Glenearn Road Perth Perth And Kinross PH2 0NJ Scotland |
Director Name | Mr Kevin Anthony Hayes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | Suite 23 Algo Business Centre Glenearn Road Perth Perth And Kinross PH2 0NJ Scotland |
Director Name | Jacqueline Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ochil View St Madoes Glencarse Perthshire PH2 7UA Scotland |
Secretary Name | Kevin Anthony Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ochil View, St Madoes Glencarse Perth Perthshire PH2 7UA Scotland |
Director Name | Glen Alexander Joseph Forde |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 2005) |
Role | IT Services/Support |
Correspondence Address | Mountfield Main Street, Bankfoot Perth Perth & Kinross PH1 4AA Scotland |
Secretary Name | Alastair Lawrence Dougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 70 Haymarket Terrace Edinburgh EH12 5LQ Scotland |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | ccnlimited.com |
---|
Registered Address | Suite 23 Algo Business Centre Glenearn Road Perth Perth And Kinross PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
500 at £1 | Kevin Anthony Hayes 50.00% Ordinary |
---|---|
400 at £1 | Steven Forbes 40.00% Ordinary |
100 at £1 | Jacqueline Elizabeth Hayes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,796 |
Cash | £109,883 |
Current Liabilities | £133,274 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
5 January 2016 | Delivered on: 13 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 October 2012 | Delivered on: 13 November 2012 Satisfied on: 6 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 November 2020 | Notification of Kevin Anthony Hayes as a person with significant control on 30 November 2020 (2 pages) |
---|---|
30 November 2020 | Notification of Robert Steven Forbes as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Withdrawal of a person with significant control statement on 30 November 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
21 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Registration of charge SC2717140002, created on 5 January 2016 (8 pages) |
13 January 2016 | Registration of charge SC2717140002, created on 5 January 2016 (8 pages) |
6 January 2016 | Satisfaction of charge 1 in full (4 pages) |
6 January 2016 | Satisfaction of charge 1 in full (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 November 2014 | Registered office address changed from Suite 35 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ to Suite 23 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Suite 35 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ to Suite 23 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Suite 35 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ to Suite 23 Algo Business Centre Glenearn Road Perth Perth and Kinross PH2 0NJ on 6 November 2014 (1 page) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Secretary's details changed for Kevin Anthony Hayes on 18 August 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Kevin Anthony Hayes on 18 August 2011 (2 pages) |
9 August 2010 | Director's details changed for Steven Forbes on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Forbes on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Steven Forbes on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2009 | Secretary's change of particulars / kevin hayes / 01/04/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / kevin hayes / 01/04/2009 (1 page) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
19 August 2008 | Appointment terminated secretary alastair dougall (1 page) |
19 August 2008 | Secretary appointed kevin anthony hayes (2 pages) |
19 August 2008 | Secretary appointed kevin anthony hayes (2 pages) |
19 August 2008 | Appointment terminated secretary alastair dougall (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 70 haymarket terrace edinburgh EH12 5LQ (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 70 haymarket terrace edinburgh EH12 5LQ (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2007 | Return made up to 06/08/06; no change of members
|
27 March 2007 | Return made up to 06/08/06; no change of members
|
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: unit 18 riverview business park friarton road perth perth & kinross PH2 8DF (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: unit 18 riverview business park friarton road perth perth & kinross PH2 8DF (1 page) |
11 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: unit 18 riverview business park friarton road, perth perthshire PH2 8BB (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: unit 18 riverview business park friarton road, perth perthshire PH2 8BB (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: tayview industrial estate friarton road perth perthshire PH2 8DG (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: tayview industrial estate friarton road perth perthshire PH2 8DG (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
16 August 2004 | Ad 06/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Ad 06/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Ad 06/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Ad 06/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
16 August 2004 | Resolutions
|
6 August 2004 | Incorporation (11 pages) |
6 August 2004 | Incorporation (11 pages) |