Dunbar
East Lothian
EH42 1XW
Scotland
Secretary Name | Mrs Priscilla Mary Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Clock House Tyninghame Dunbar East Lothian EH42 1XW Scotland |
Director Name | Mrs Priscilla Mary Parry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drem Airfield Fenton Barns North Berwick East Lothian EH39 5AW Scotland |
Director Name | Mr Robert Edward Parry |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51b Garfield Road London Middlesex SW11 5PL |
Director Name | Mr Thomas Peter Parry |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 51b Garfield Road London SW11 5PL |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | clockhouse-furniture.com |
---|---|
Telephone | 01620 842870 |
Telephone region | North Berwick |
Registered Address | Drem Airfield Fenton Barns North Berwick East Lothian EH39 5AW Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Nicholas Philip Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,908 |
Cash | £2,265 |
Current Liabilities | £345,663 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
13 October 2010 | Delivered on: 29 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at fenton barns drem north berwick eln 16402. Outstanding |
---|---|
6 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 April 2024 | Confirmation statement made on 17 March 2024 with updates (4 pages) |
---|---|
2 April 2024 | Director's details changed for Nicholas Philip Parry on 17 March 2024 (2 pages) |
2 April 2024 | Director's details changed for Nicholas Philip Parry on 17 March 2024 (2 pages) |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
17 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
28 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
30 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
18 January 2021 | Director's details changed for Mrs Pricilla Mary Parry on 18 January 2020 (2 pages) |
18 January 2021 | Appointment of Mr Thomas Peter Parry as a director on 18 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Robert Edward Parry as a director on 18 January 2021 (2 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
2 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 November 2012 | Registered office address changed from the Old Stables Overhailes Haddington EH41 3SB on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from the Old Stables Overhailes Haddington EH41 3SB on 13 November 2012 (1 page) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2010 | Appointment of Mrs Pricilla Mary Parry as a director (2 pages) |
19 August 2010 | Appointment of Mrs Pricilla Mary Parry as a director (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
27 April 2010 | Director's details changed for Nicholas Philip Parry on 2 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Nicholas Philip Parry on 2 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Nicholas Philip Parry on 2 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 May 2008 | Return made up to 17/03/08; no change of members (6 pages) |
20 May 2008 | Return made up to 17/03/08; no change of members (6 pages) |
28 August 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 August 2007 | Return made up to 17/03/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
27 July 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 July 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2005 | Incorporation (17 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (17 pages) |