Dumfries
DG2 9JJ
Scotland
Director Name | Mrs Patricia Ann Grant Hunter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | Strathburn 5 Mountainhall Court Dumfries Dumfriesshire DG1 4YY Scotland |
Secretary Name | Mrs Patricia Ann Grant Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathburn 5 Mountainhall Court Dumfries Dumfriesshire DG1 4YY Scotland |
Secretary Name | Rosemary Anne Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hardthorn Road Dumfries DG2 9JJ Scotland |
Director Name | Mr Andrew John Grant Hunter |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 2016) |
Role | Training/Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tinwald Court Heathhall Dumfries DG1 3NS Scotland |
Secretary Name | Mr Andrew John Grant Hunter |
---|---|
Status | Resigned |
Appointed | 31 March 2010(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.minervapeople.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01387 248244 |
Telephone region | Dumfries |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Patricia Ann Hunter 80.00% Ordinary |
---|---|
20 at £1 | Andrew Hunter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,824 |
Cash | £52,888 |
Current Liabilities | £143,095 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 28 March 2017 (overdue) |
---|
16 September 2005 | Delivered on: 23 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
13 October 2017 | Administrator's progress report (9 pages) |
---|---|
31 August 2017 | Notice of extension of period of Administration (2 pages) |
7 April 2017 | Administrator's progress report (10 pages) |
15 November 2016 | Statement of administrator's proposal (26 pages) |
11 October 2016 | Statement of affairs with form 2.13B(Scot) (22 pages) |
22 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Registered office address changed from Queensberry House 147 High Street Dumfries DG1 2QT to 7-11 Melville Street Edinburgh EH3 7PE on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of an administrator (4 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Director's details changed for Mr Andrew John Grant Hunter on 14 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Andrew John Grant Hunter on 14 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Appointment of Mr Andrew John Grant Hunter as a secretary (1 page) |
31 March 2010 | Termination of appointment of Rosemary Slack as a director (1 page) |
31 March 2010 | Termination of appointment of Patricia Hunter as a secretary (1 page) |
31 March 2010 | Termination of appointment of Rosemary Slack as a secretary (1 page) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Andrew John Grant Hunter on 14 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rosemary Anne Slack on 14 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Patricia Ann Grant Hunter on 14 March 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Director appointed andrew john grant hunter (2 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Secretary resigned (1 page) |