Swinford
Lutterworth
LE17 6BQ
Secretary Name | Julie Elizabeth Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Kilworth Road Swinford Lutterworth LE17 6BQ |
Director Name | Mrs Julie Elizabeth Sutton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 October 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Rectory Kilworth Road Swinford Lutterworth LE17 6BQ |
Telephone | 01259 752100 |
---|---|
Telephone region | Alloa |
Registered Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
1 at £1 | Julie Elizabeth Sutton 50.00% Ordinary |
---|---|
1 at £1 | Paul Robert Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £249,924 |
Gross Profit | £46,886 |
Net Worth | £113 |
Cash | £3,750 |
Current Liabilities | £401,444 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 September 2012 | Delivered on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The puesdown inn, compton abdale GR120513. Outstanding |
---|---|
21 August 2005 | Delivered on: 8 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 |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2020 | Application to strike the company off the register (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 June 2018 | Change of details for Mrs Julie Elizabeth Sutton as a person with significant control on 27 April 2018 (2 pages) |
27 June 2018 | Change of details for Mr Paul Robert Sutton as a person with significant control on 27 April 2018 (2 pages) |
27 June 2018 | Secretary's details changed for Julie Elizabeth Sutton on 27 April 2018 (1 page) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
27 June 2018 | Director's details changed for Mrs Julie Elizabeth Sutton on 27 April 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Paul Robert Sutton on 27 April 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
28 November 2014 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
9 July 2014 | Director's details changed for Julie Elizabeth Sutton on 1 May 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Julie Elizabeth Sutton on 1 May 2014 (1 page) |
9 July 2014 | Director's details changed for Julie Elizabeth Sutton on 1 May 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Julie Elizabeth Sutton on 1 May 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Julie Elizabeth Sutton on 1 May 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Paul Robert Sutton on 1 May 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Julie Elizabeth Sutton on 1 May 2014 (1 page) |
9 July 2014 | Director's details changed for Mr Paul Robert Sutton on 1 May 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Paul Robert Sutton on 1 May 2014 (2 pages) |
9 December 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
9 December 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
3 January 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
17 October 2012 | Registered office address changed from 31 Douglas Avenue, Airth Castle Park, Airth Falkirk Stirlingshire FK2 8GF on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 31 Douglas Avenue, Airth Castle Park, Airth Falkirk Stirlingshire FK2 8GF on 17 October 2012 (1 page) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Director's details changed for Paul Robert Sutton on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Paul Robert Sutton on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
19 October 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
15 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
8 September 2008 | Director appointed julie elizabeth sutton (2 pages) |
8 September 2008 | Director appointed julie elizabeth sutton (2 pages) |
8 October 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
8 October 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
14 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 September 2005 | Partic of mort/charge * (4 pages) |
8 September 2005 | Partic of mort/charge * (4 pages) |
21 June 2005 | Incorporation (12 pages) |
21 June 2005 | Incorporation (12 pages) |