Nairn
Highlands
IV12 4AU
Scotland
Secretary Name | Julie Frances Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2005(1 day after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 28 High Street Nairn Highlands IV12 4AU Scotland |
Director Name | Mrs Julie Turner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn Highlands IV12 4AU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.britecorp.co.uk/ |
---|---|
Telephone | 0845 4306340 |
Telephone region | Unknown |
Registered Address | Ritson Young 28 High Street Nairn Highlands IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Brian Gordon Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,834 |
Current Liabilities | £20,357 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
28 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 September 2021 | Secretary's details changed for Julie Frances Clarke on 17 September 2021 (1 page) |
20 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 September 2020 | Appointment of Mrs Julie Turner as a director on 1 September 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
27 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 January 2013 | Registered office address changed from 1 Virginia Terrace High Street Nairn Highlands IV12 4BL Scotland on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 28 High Street Nairn Highlands IV12 4AU United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 1 Virginia Terrace High Street Nairn Highlands IV12 4BL Scotland on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 1 Virginia Terrace High Street Nairn Highlands IV12 4BL Scotland on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 28 High Street Nairn Highlands IV12 4AU United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 28 High Street Nairn Highlands IV12 4AU United Kingdom on 4 January 2013 (1 page) |
20 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 September 2011 | Secretary's details changed for Julie Frances Clarke on 9 August 2011 (1 page) |
16 September 2011 | Director's details changed for Brian Gordon Turner on 9 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Registered office address changed from 11 Osprey Crescent Nairn IV12 5LG on 16 September 2011 (1 page) |
16 September 2011 | Secretary's details changed for Julie Frances Clarke on 9 August 2011 (1 page) |
16 September 2011 | Director's details changed for Brian Gordon Turner on 9 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Brian Gordon Turner on 9 August 2011 (2 pages) |
16 September 2011 | Registered office address changed from 11 Osprey Crescent Nairn IV12 5LG on 16 September 2011 (1 page) |
16 September 2011 | Secretary's details changed for Julie Frances Clarke on 9 August 2011 (1 page) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Brian Gordon Turner on 19 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Brian Gordon Turner on 19 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 28 holly grove menstrie clackmannanshire FK11 7DR (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 28 holly grove menstrie clackmannanshire FK11 7DR (1 page) |
12 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o fitzsimons & co, alexandra house, station road grangemouth stirlingshire FK3 8DL (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o fitzsimons & co, alexandra house, station road grangemouth stirlingshire FK3 8DL (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Ad 20/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Ad 20/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Incorporation (9 pages) |
19 August 2005 | Incorporation (9 pages) |