Stonely Road, Easton
Huntingdon
Cambridgeshire
PE28 0TT
Director Name | Maureen Anne Hally |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalry Burn Cottage Station Road Auchterarder Perthshire PH3 1DR Scotland |
Secretary Name | Maureen Anne Hally |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalry Burn Cottage Station Road Auchterarder Perthshire PH3 1DR Scotland |
Director Name | Mr Thomas Henry Bell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33b St. Catherines Road Perth PH1 5SA Scotland |
Director Name | David Grant Hally |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalry Burn Cottage Station Road Auchterarder Perthshire PH3 1DR Scotland |
Secretary Name | David Grant Hally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalry Burn Cottage Station Road Auchterarder Perthshire PH3 1DR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 191 Station Road Shotts North Lanarkshire ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Maureen Hally 5.00% Ordinary |
---|---|
95 at £1 | T. Bell 47.50% Ordinary |
55 at £1 | Michael John Picton 27.50% Ordinary |
40 at £1 | Marcus Picton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£195,551 |
Cash | £183 |
Current Liabilities | £196,366 |
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 | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
9 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
9 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 July 2013 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 26 July 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Appointment of Mr Thomas Henry Bell as a director (3 pages) |
18 November 2009 | Appointment of Mr Thomas Henry Bell as a director (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
18 November 2008 | Nc inc already adjusted 17/10/08 (2 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Nc inc already adjusted 17/10/08 (2 pages) |
18 November 2008 | Resolutions
|
9 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
6 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |