North Berwick
East Lothian
EH39 4QY
Scotland
Secretary Name | Susan Van Der Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Maltings Haddington East Lothian EH41 4EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 31 Macnair Avenue North Berwick East Lothian EH39 4QY Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Koen Johan Marie Van Der Post 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,518 |
Cash | £66,859 |
Current Liabilities | £63,903 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
5 January 2015 | Director's details changed for Koen Johan Marie Van Der Post on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Koen Johan Marie Van Der Post on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Koen Johan Marie Van Der Post on 5 January 2015 (2 pages) |
3 January 2015 | Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 3 January 2015 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
4 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Director's details changed for Koen Johan Marie Van Der Post on 1 October 2009 (2 pages) |
3 February 2011 | Director's details changed for Koen Johan Marie Van Der Post on 1 October 2009 (2 pages) |
3 February 2011 | Director's details changed for Koen Johan Marie Van Der Post on 1 October 2009 (2 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2010 | Annual return made up to 27 January 2010 (14 pages) |
10 February 2010 | Termination of appointment of Susan Van Der Post as a secretary (2 pages) |
10 February 2010 | Annual return made up to 27 January 2010 (14 pages) |
10 February 2010 | Termination of appointment of Susan Van Der Post as a secretary (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 February 2009 | Return made up to 27/01/09; no change of members (4 pages) |
13 February 2009 | Return made up to 27/01/09; no change of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
24 March 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 March 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
5 February 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
5 February 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
17 January 2006 | Return made up to 27/01/06; full list of members
|
17 January 2006 | Return made up to 27/01/06; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: 6 college court 78 inchview terrace edinburgh EH7 6TF (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 6 college court 78 inchview terrace edinburgh EH7 6TF (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |