Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 17 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2013) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
25 September 2023 | Micro company accounts made up to 5 April 2023 (1 page) |
---|---|
13 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
15 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
10 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
19 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021 (1 page) |
24 February 2021 | Micro company accounts made up to 5 April 2020 (1 page) |
2 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
8 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
15 August 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
15 August 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 April 2015 | Registered office address changed from St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
11 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
11 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Appointment of Miss Samantha Jayne Platt as a director on 31 January 2013 (3 pages) |
4 February 2013 | Termination of appointment of Karen Rachel Harris as a director on 31 January 2013 (2 pages) |
4 February 2013 | Termination of appointment of Karen Rachel Harris as a director on 31 January 2013 (2 pages) |
4 February 2013 | Appointment of Miss Samantha Jayne Platt as a director on 31 January 2013 (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
24 May 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
1 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 26 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 26 May 2010 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
12 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
13 March 2006 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (28 pages) |
26 May 2005 | Incorporation (28 pages) |