Kirkwall
KW15 1LN
Scotland
Secretary Name | Deborah Jane Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | P.A |
Correspondence Address | An Caladh King Street Hilton Tain, Ross-Shire IV20 1UZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Messrs A W Gray & Butler (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 August 2020) |
Correspondence Address | 10 Knockbreck Street Tain Ross Shire IV19 1BJ Scotland |
Registered Address | 18 Stafford Street Tain IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dr Werner Siekmann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,112 |
Cash | £102,092 |
Current Liabilities | £13,940 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 February 2024 | Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 28 February 2024 (1 page) |
---|---|
7 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
29 January 2024 | Director's details changed for Dr Werner Siekmann on 29 January 2024 (2 pages) |
29 January 2024 | Change of details for Dr Werner Siekmann as a person with significant control on 29 January 2024 (2 pages) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
22 November 2023 | Director's details changed for Dr Werner Siekmann on 22 November 2023 (2 pages) |
22 November 2023 | Change of details for Dr Werner Siekmann as a person with significant control on 22 November 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
4 February 2021 | Registered office address changed from Audacia Ltd 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain IV19 1AA on 4 February 2021 (1 page) |
14 August 2020 | Termination of appointment of a W Gray & Butler as a secretary on 14 August 2020 (1 page) |
6 August 2020 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 6 August 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 March 2018 | Notification of Werner Siekmann as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
31 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 April 2010 | Director's details changed for Dr Werner Siekmann on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Dr Werner Siekmann on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Werner Siekmann on 1 January 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
12 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 April 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
25 April 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
28 November 2006 | New secretary appointed (1 page) |
28 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
10 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
8 May 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (16 pages) |
25 January 2005 | Incorporation (16 pages) |