Thurso
Caithness
KW14 7QA
Scotland
Director Name | Ms Elizabeth McCabe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | C Chem |
Country of Residence | Scotland |
Correspondence Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr James Paul Doherty |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | C Chem |
Country of Residence | United Kingdom |
Correspondence Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr James Paul Doherty |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | C.Chem |
Country of Residence | United Kingdom |
Correspondence Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | pdqm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01847 892892 |
Telephone region | Thurso / Tongue |
Registered Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr James Paul Doherty & Elizabeth Hamilton Mccabe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,441 |
Cash | £50,578 |
Current Liabilities | £31,054 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
24 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 May 2020 | Termination of appointment of James Paul Doherty as a director on 17 May 2020 (1 page) |
30 May 2020 | Director's details changed for Ms Elizabeth Mccabe on 30 May 2020 (2 pages) |
30 May 2020 | Director's details changed for Mr James Paul Doherty on 30 May 2020 (2 pages) |
30 May 2020 | Appointment of Ms Elizabeth Mccabe as a director on 17 May 2020 (2 pages) |
30 May 2020 | Appointment of Mr James Doherty as a director on 30 May 2020 (2 pages) |
22 May 2020 | Secretary's details changed for Elizabeth Hamilton Mccabe on 22 May 2020 (1 page) |
24 October 2019 | Secretary's details changed for Elizabeth Hamilton Mccabe on 22 October 2019 (1 page) |
24 October 2019 | Director's details changed for Mr James Paul Doherty on 24 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 November 2012 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 7AD on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 1a Beach Court Thurso Caithness KW14 7AD on 27 November 2012 (1 page) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 December 2010 | Director's details changed for James Paul Doherty on 1 October 2009 (2 pages) |
28 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Director's details changed for James Paul Doherty on 1 October 2009 (2 pages) |
28 December 2010 | Director's details changed for James Paul Doherty on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from naver house naver road thurso caithness KW14 7QA (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from naver house naver road thurso caithness KW14 7QA (1 page) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
22 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
22 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Incorporation (11 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Incorporation (11 pages) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | Director resigned (1 page) |