Burley
Hampshire
BH24 4DB
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Casey Raymond Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2012) |
Role | Trust Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Beechwood 32 Whitebridge Road Onchan Isle Of Man IM3 4HR |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fntc Third Nominee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
6 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
20 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
20 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
19 October 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
24 March 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
24 March 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
24 March 2015 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Company name changed club greece iii title LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Resolutions
|
19 December 2012 | Company name changed club greece iii title LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Resolutions
|
9 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
9 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
9 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
9 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
12 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
27 January 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr. Declan Thomas Kenny on 27 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr. Declan Thomas Kenny on 27 January 2010 (2 pages) |
26 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
13 June 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
13 June 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
13 June 2008 | Amended accounts made up to 5 April 2007 (2 pages) |
17 April 2008 | Appointment terminated director elaine higgins (1 page) |
17 April 2008 | Appointment terminate, director elaine higgins logged form (1 page) |
17 April 2008 | Appointment terminated director elaine higgins (1 page) |
17 April 2008 | Director appointed casey raymond roberts (1 page) |
17 April 2008 | Director appointed casey raymond roberts (1 page) |
17 April 2008 | Appointment terminate, director elaine higgins logged form (1 page) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
15 November 2005 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
15 November 2005 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (28 pages) |
27 January 2005 | Incorporation (28 pages) |