Hunting Valley
Ohio
44022
Secretary Name | Justin Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47f Main Road Whitlets Ayr Ayrshire KA8 0LG Scotland |
Secretary Name | Joanne Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 40 Montgomerie Street Tarbolton Ayrshire KA5 5PZ Scotland |
Secretary Name | Sandra Cuthbert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | 11 Kilnbank Crescent Ayr Ayrshire KA7 3JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 802871688 |
---|---|
Telephone region | Mobile |
Registered Address | 20 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Concord Capital Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,899,636 |
Cash | £72,236 |
Current Liabilities | £61,440 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
1 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
4 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 February 2017 | Termination of appointment of Sandra Cuthbert Bell as a secretary on 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Sandra Cuthbert Bell as a secretary on 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for William Lennon on 2 February 2010 (2 pages) |
7 July 2010 | Director's details changed for William Lennon on 2 February 2010 (2 pages) |
7 July 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for William Lennon on 2 February 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page) |
21 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 March 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |