York
YO60 7DQ
Director Name | Mr Thomas Kenneth Welch |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rye Hills House Coneysthorpe York YO60 7DQ |
Secretary Name | Amanda Jane Welch |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Hills House Coneysthorpe York YO60 7DQ |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
50 at £1 | Amanda Jane Welch 50.00% Ordinary |
---|---|
50 at £1 | Thomas Kenneth Wynn Welch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,962 |
Cash | £398 |
Current Liabilities | £153,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
8 September 2015 | Delivered on: 10 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat d, 6 stirling street, dundee ANG31710. Outstanding |
---|---|
9 September 2015 | Delivered on: 10 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flats b,c,d, & e 110 lochee road, dundee ANG13670. Outstanding |
8 December 2005 | Delivered on: 14 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The northmost top floor flatted dwellinghouse 54 provost road dundee ang 31135. Outstanding |
8 September 2015 | Delivered on: 10 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat a,c,e & f, 6 stirling street, dundee ANG33040. Outstanding |
21 February 2005 | Delivered on: 25 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Satisfied on: 2 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The maisonette dwellinghouse on the second and top floors above the ground floor on the west side of the tenement 6 stirling street, dundee (title number ANG31710). Fully Satisfied |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 16 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 18 wheatdale, orton, goldhay, peterborough. Fully Satisfied |
8 December 2005 | Delivered on: 14 December 2005 Satisfied on: 2 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Six flats at 6 stirling street dundee ang 33040. Fully Satisfied |
10 May 2005 | Delivered on: 13 May 2005 Satisfied on: 2 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 104, 106 & 110 lochee road dundee ang 13670. Fully Satisfied |
10 May 2005 | Delivered on: 13 May 2005 Satisfied on: 2 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 104-112 lochee road, dundee in the county of angus ang 10883. Fully Satisfied |
2 March 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
21 February 2023 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 272 Bath Street Glasgow G2 4JR on 21 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
19 August 2022 | Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
18 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
18 January 2022 | Satisfaction of charge 5 in full (1 page) |
9 January 2022 | Satisfaction of charge SC2782190008 in full (1 page) |
21 July 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
16 March 2021 | Change of details for Mr Thomas Kenneth Welch as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Thomas Kenneth Welch on 16 March 2021 (2 pages) |
16 February 2021 | Satisfaction of charge SC2782190009 in full (1 page) |
16 February 2021 | Satisfaction of charge SC2782190010 in full (1 page) |
3 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 December 2017 | Satisfaction of charge 1 in full (5 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
2 November 2015 | Satisfaction of charge 7 in full (4 pages) |
2 November 2015 | Satisfaction of charge 2 in full (4 pages) |
2 November 2015 | Satisfaction of charge 4 in full (4 pages) |
2 November 2015 | Satisfaction of charge 3 in full (4 pages) |
2 November 2015 | Satisfaction of charge 2 in full (4 pages) |
2 November 2015 | Satisfaction of charge 7 in full (4 pages) |
2 November 2015 | Satisfaction of charge 4 in full (4 pages) |
2 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
10 September 2015 | Registration of charge SC2782190008, created on 9 September 2015 (6 pages) |
10 September 2015 | Registration of charge SC2782190009, created on 8 September 2015 (5 pages) |
10 September 2015 | Registration of charge SC2782190009, created on 8 September 2015 (5 pages) |
10 September 2015 | Registration of charge SC2782190009, created on 8 September 2015 (5 pages) |
10 September 2015 | Registration of charge SC2782190010, created on 8 September 2015 (5 pages) |
10 September 2015 | Registration of charge SC2782190008, created on 9 September 2015 (6 pages) |
10 September 2015 | Registration of charge SC2782190010, created on 8 September 2015 (5 pages) |
10 September 2015 | Registration of charge SC2782190010, created on 8 September 2015 (5 pages) |
10 September 2015 | Registration of charge SC2782190008, created on 9 September 2015 (6 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
19 July 2013 | Satisfaction of charge 3 in part (4 pages) |
19 July 2013 | Satisfaction of charge 3 in part (4 pages) |
19 July 2013 | Satisfaction of charge 3 in part (4 pages) |
19 July 2013 | Satisfaction of charge 3 in part (4 pages) |
16 April 2013 | Satisfaction of charge 6 in full (4 pages) |
16 April 2013 | Satisfaction of charge 6 in full (4 pages) |
11 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
23 January 2012 | Secretary's details changed for Amanda Jane Welch on 14 January 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Secretary's details changed for Amanda Jane Welch on 14 January 2011 (2 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Amanda Jane Welch on 14 January 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages) |
23 January 2012 | Director's details changed for Amanda Jane Welch on 14 January 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Director's details changed for Amanda Jane Welch on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Amanda Jane Welch on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Amanda Jane Welch on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
5 June 2006 | Partic of mort/charge * (5 pages) |
5 June 2006 | Partic of mort/charge * (5 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
13 May 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (4 pages) |
25 February 2005 | Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Partic of mort/charge * (4 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Company name changed bellshelf (109) LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed bellshelf (109) LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Director resigned (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |