Queens Road
Cowes
Isle Of Wight
PO31 8BJ
Director Name | Charles John Fraser Bremner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Rue De Mesnil Le Mesnil Condit Faverolles 28210 |
Secretary Name | Mr Alasdair John Fraser Bremner |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(3 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 23 The Boathouse Queens Road Cowes Isle Of Wight PO31 8BJ |
Secretary Name | Innes & Mackay Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Innes & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2008) |
Correspondence Address | Innes & Mackay Kintail House, Beechwood Business Park Inverness IV2 3BW Scotland |
Registered Address | Blue Square Offices 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alasdair John Fraser Bremner 50.00% Ordinary |
---|---|
1 at £1 | Charles John Fraser Bremner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,459 |
Current Liabilities | £57,632 |
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
4 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 September 2023 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to Blue Square Offices 272 Bath Street Glasgow G2 4JR on 6 September 2023 (1 page) |
4 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 February 2022 | Director's details changed for Charles John Fraser Bremner on 1 December 2021 (2 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 June 2020 | Registered office address changed from C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 25 June 2020 (1 page) |
27 February 2020 | Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL on 27 February 2020 (1 page) |
27 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Director's details changed for Charles John Fraser Bremner on 10 April 2014 (2 pages) |
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Charles John Fraser Bremner on 10 April 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Director's details changed for Charles John Fraser Bremner on 1 December 2011 (2 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Charles John Fraser Bremner on 1 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Charles John Fraser Bremner on 1 December 2011 (2 pages) |
28 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Registered office address changed from Innes & Mackay Kintail House Beechwood Business Park Inverness Inverness IV2 3BW United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Innes & Mackay Kintail House Beechwood Business Park Inverness Inverness IV2 3BW United Kingdom on 13 January 2011 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Alasdair John Fraser Bremner on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Charles John Fraser Bremner on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Charles John Fraser Bremner on 19 March 2010 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Secretary's change of particulars / alasdair fraser / 04/02/2008 (1 page) |
5 March 2008 | Appointment terminated secretary innes & mackay LIMITED (1 page) |
5 March 2008 | Secretary's change of particulars / alasdair fraser / 04/02/2008 (1 page) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated secretary innes & mackay LIMITED (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from innes & mackay, kintail house beechwood business park inverness inverness IV2 3BW (1 page) |
29 February 2008 | Secretary appointed mr alasdair john fraser (1 page) |
29 February 2008 | Secretary appointed mr alasdair john fraser (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from innes & mackay, kintail house beechwood business park inverness inverness IV2 3BW (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: kintail house, beechwood park inverness inverness-shire IV2 3BW (1 page) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: innes & mackay, kintail house beechwood business park inverness IV2 3BW (1 page) |
22 February 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
22 February 2006 | Location of debenture register (1 page) |
22 February 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: innes & mackay, kintail house beechwood business park inverness IV2 3BW (1 page) |
22 February 2006 | Location of debenture register (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: kintail house, beechwood park inverness inverness-shire IV2 3BW (1 page) |
22 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Incorporation (21 pages) |
4 February 2005 | Incorporation (21 pages) |