Stokesley
North Yorkshire
TS9 5JN
Secretary Name | Samantha MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Homestead Ayton Road, Stokesley North Yorkshire TS9 5JN |
Telephone | 01674 678365 |
---|---|
Telephone region | Montrose |
Registered Address | 182 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Innes James Macdonald 33.33% Ordinary |
---|---|
1 at £1 | Mary Cole 33.33% Ordinary |
1 at £1 | Samantha Mary Macdonald 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,042 |
Cash | £27,240 |
Current Liabilities | £36,314 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
14 June 2017 | Delivered on: 5 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 4, 44A baker street, weybridge. Outstanding |
---|---|
27 February 2017 | Delivered on: 27 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Registration of charge SC2763190002, created on 14 June 2017 (40 pages) |
27 February 2017 | Registration of charge SC2763190001, created on 27 February 2017 (42 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2009 | Director's details changed for Innes James Macdonald on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
24 November 2008 | Director's change of particulars / innes macdonald / 24/11/2008 (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 2B spylaw road merchiston edinburgh EH10 5BH (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
29 July 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
29 July 2005 | Resolutions
|
22 November 2004 | Incorporation (15 pages) |