Denwick
Alnwick
Northumberland
NE66 3RE
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 22 March 2022) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Secretary Name | Kenneth Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge End Denwick Alnwick Northumberland NE66 3RF |
Secretary Name | James George Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | James William Eustace Percy 50.00% Ordinary |
---|---|
9k at £1 | Rory Charles St. John Wilson 45.00% Ordinary |
500 at £1 | Jamie Hugh St. John Wilson 2.50% Ordinary |
500 at £1 | Oliver Harry St. John Wilson 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,386 |
Cash | £643 |
Current Liabilities | £3,910 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 February 2010 | Delivered on: 12 February 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 February 2010 | Delivered on: 10 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as east wideopen farm wideopen newcastle upon tyne. Outstanding |
24 November 2004 | Delivered on: 30 November 2004 Satisfied on: 7 December 2009 Persons entitled: Natural Stone Quarries Limited Classification: Standard security Secured details: Obligations incumbent by virtue of an agreement dated 11 november 2004. Particulars: The subjects known as forthbank industrial estate, the shore, alloa (title number CLK4779). Fully Satisfied |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2021 | Application to strike the company off the register (3 pages) |
16 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
6 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 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) |
1 December 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (1 page) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Mr Roderick Charles Stjohn Wilson on 10 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Roderick Charles Stjohn Wilson on 10 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2011 | Director's details changed for Mr Rory Charles St John Wilson on 29 November 2011 (3 pages) |
15 December 2011 | Director's details changed for Mr Rory Charles St John Wilson on 29 November 2011 (3 pages) |
18 November 2011 | Secretary's details changed for Lindsays on 10 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Secretary's details changed for Lindsays on 10 November 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 November 2010 (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 November 2009 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Lindsays Ws on 10 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Lindsays Ws on 10 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
18 November 2008 | Secretary's change of particulars / lindsays ws / 10/11/2008 (1 page) |
18 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
18 November 2008 | Secretary's change of particulars / lindsays ws / 10/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (2 pages) |
22 March 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
29 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
30 November 2004 | Partic of mort/charge * (4 pages) |
30 November 2004 | Partic of mort/charge * (4 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Incorporation (29 pages) |
10 November 2004 | Incorporation (29 pages) |