Colburn Business Park
Catterick Garrison
DL9 4QN
Director Name | Mrs Rachel Victoria Kitchen |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr Alan Timothy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr Mark Wilkinson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Secretary Name | Mr Gary James Copeland |
---|---|
Status | Current |
Appointed | 26 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Kingspark House Laurelhill Business Park Stirling FK7 9NS Scotland |
Director Name | Mr Simon Paul Coultas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kingspark House Laurelhill Business Park Stirling FK7 9NS Scotland |
Director Name | Mr Graeme Gunnings Scott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Executve |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mr David James Welsh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Secretary Name | Mr Graeme Gunnings Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Executve |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Gordon Burgoyne Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 August 2021) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Mrs Rachel Jayne Atkinson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr David Raper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Secretary Name | Mrs Rachel Jayne Atkinson |
---|---|
Status | Resigned |
Appointed | 06 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2022) |
Role | Company Director |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Elizabeth Anne Swan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingspark House Laurelhill Business Park Stirling FK7 9NS Scotland |
Director Name | Mr Neil Warren |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 December 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kingspark House Laurelhill Business Park Stirling FK7 9NS Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | sarnt.co.uk |
---|
Registered Address | Kingspark House Laurelhill Business Park Stirling FK7 9NS Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
10.2k at £1 | Graeme Gunnings Scott 51.00% Ordinary |
---|---|
4.9k at £1 | David James Welsh 24.50% Ordinary |
4.9k at £1 | Gordon Burgoyne Brown 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,090 |
Cash | £108,813 |
Current Liabilities | £95,406 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
6 August 2021 | Delivered on: 26 August 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All freehold property, leasehold property, plant, machinery, other equipment and intellectual property rights of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument). Outstanding |
---|---|
6 August 2021 | Delivered on: 25 August 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Secretary's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr. Graeme Gunnings Scott on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Gordon Burgoyne Brown on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. David James Welsh on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. David James Welsh on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Gordon Burgoyne Brown on 19 September 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
24 March 2010 | Director's details changed for Graeme Gunnings Scott on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Gordon Burgoyne Brown on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Graeme Gunnings Scott on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David James Welsh on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from Office 1.1 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from Office 1.1 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Graeme Gunnings Scott on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Gordon Burgoyne Brown on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David James Welsh on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for David James Welsh on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Gordon Burgoyne Brown on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from springfield house laurelhill business park stirling stirlingshire FK7 9JQ (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from springfield house laurelhill business park stirling stirlingshire FK7 9JQ (1 page) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / graeme scott / 14/02/2008 (1 page) |
25 March 2008 | Director and secretary's change of particulars / graeme scott / 14/02/2008 (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: suite 230, media house dunnswood road cumbernauld, glasgow north lanarkshire G67 3EN (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: suite 230, media house dunnswood road cumbernauld, glasgow north lanarkshire G67 3EN (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Ad 28/02/06--------- £ si 10000@1 (2 pages) |
13 November 2006 | Ad 28/02/06--------- £ si 10000@1 (2 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: suite 226 media house 1 dunnswood road cumbernauld G67 3EN (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: suite 226 media house 1 dunnswood road cumbernauld G67 3EN (1 page) |
31 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 9998@1=9998 £ ic 3/10001 (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 9998@1=9998 £ ic 3/10001 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Ad 28/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Ad 28/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
22 March 2005 | Incorporation (15 pages) |
22 March 2005 | Incorporation (15 pages) |