Bangor
Co Down
BT20 3SJ
Northern Ireland
Director Name | Mrs Deborah Eva Mitchell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 21 April 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ranfurly Avenue Bangor Co Down BT20 3SJ Northern Ireland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £222,867 |
Cash | £403 |
Current Liabilities | £273,018 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 February 2007 | Delivered on: 16 February 2007 Satisfied on: 2 July 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
---|
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting of voluntary winding up (8 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
13 September 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES on 13 September 2016 (2 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
13 September 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES on 13 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 March 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 January 2014 | Director's details changed for Mrs Deborah Eva Mitchell on 24 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mrs Deborah Eva Mitchell on 24 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Alan Scott Gilies Mitchell on 24 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Alan Scott Gilies Mitchell on 24 January 2014 (2 pages) |
15 October 2013 | Sub-division of shares on 30 September 2013 (4 pages) |
15 October 2013 | Sub-division of shares on 30 September 2013 (4 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
14 November 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
14 November 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 November 2007 | Company name changed northburn consultancy LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed northburn consultancy LIMITED\certificate issued on 22/11/07 (2 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 August 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
2 August 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
30 June 2006 | Return made up to 30/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (7 pages) |
9 September 2005 | Particulars of contract relating to shares (4 pages) |
9 September 2005 | Particulars of contract relating to shares (4 pages) |
9 September 2005 | Ad 26/08/05--------- si 1@1=1 ic 1/2 (2 pages) |
9 September 2005 | Ad 26/08/05--------- si 1@1=1 ic 1/2 (2 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
25 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Company name changed lothian shelf (296) LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Company name changed lothian shelf (296) LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
30 June 2005 | Incorporation (21 pages) |
30 June 2005 | Incorporation (21 pages) |