Greenock
Renfrewshire
PA16 8SH
Scotland
Director Name | Mrs Lynne McArthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Landlord |
Country of Residence | Scotland |
Correspondence Address | 115 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Secretary Name | Mrs Lynne McArthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2005(2 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Landlord |
Country of Residence | Scotland |
Correspondence Address | 115 Newton Street Greenock Renfrewshire PA16 8SH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ullajewellery.co.uk |
---|
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kenneth Francis Mcarthur 50.00% Ordinary |
---|---|
1 at £1 | Lynne Mcarthur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,527 |
Cash | £12,775 |
Current Liabilities | £69,644 |
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 | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
4 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Kenneth Francis Mcarthur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kenneth Francis Mcarthur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lynne Mcarthur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lynne Mcarthur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lynne Mcarthur on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Kenneth Francis Mcarthur on 3 March 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 02/03/08; no change of members (7 pages) |
28 April 2008 | Return made up to 02/03/08; no change of members (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
19 March 2005 | Resolutions
|
19 March 2005 | Resolutions
|
18 March 2005 | Registered office changed on 18/03/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Incorporation (17 pages) |
2 March 2005 | Incorporation (17 pages) |