North Shields
Tyne And Wear
NE30 3TB
Secretary Name | Mr Jaimie Longmuir |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whittingham Road North Shields Tyne And Wear NE30 3TB |
Secretary Name | Aileen Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Prestwick Road Ayr Ayrshire KA8 8NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bob3.39media.co.uk |
---|
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Jaimie Longmuir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,311 |
Cash | £11,970 |
Current Liabilities | £19,738 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
12 April 2023 | Registered office address changed from 81 Mill Road Irvine KA12 0JP Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 12 April 2023 (1 page) |
10 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
10 August 2022 | Registered office address changed from 122 Prestwick Road Ayr KA8 8NP Scotland to 81 Mill Road Irvine KA12 0JP on 10 August 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
29 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 122 Prestwick Road Ayr KA8 8NP on 8 April 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
29 September 2017 | Cessation of Jaimie Longmuir as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Tre Kronor Ltd as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Cessation of Jaimie Longmuir as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Notification of Tre Kronor Ltd as a person with significant control on 6 April 2016 (1 page) |
29 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 October 2015 | Secretary's details changed for Mr Jaimie Longmuir on 1 October 2014 (1 page) |
5 October 2015 | Secretary's details changed for Mr Jaimie Longmuir on 1 October 2014 (1 page) |
5 October 2015 | Secretary's details changed for Mr Jaimie Longmuir on 1 October 2014 (1 page) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Jamie Longmuir on 1 October 2014 (2 pages) |
5 October 2015 | Director's details changed for Jamie Longmuir on 1 October 2014 (2 pages) |
5 October 2015 | Director's details changed for Jamie Longmuir on 1 October 2014 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 February 2015 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
10 February 2015 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 October 2010 | Director's details changed for Jamie Longmuir on 28 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Jamie Longmuir on 28 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Appointment terminated secretary aileen gemmell (1 page) |
6 August 2009 | Secretary appointed mr jaimie longmuir (1 page) |
6 August 2009 | Appointment terminated secretary aileen gemmell (1 page) |
6 August 2009 | Secretary appointed mr jaimie longmuir (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
15 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow lanarkshire G2 8JX (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow lanarkshire G2 8JX (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
6 November 2007 | Return made up to 28/09/07; no change of members (6 pages) |
6 November 2007 | Return made up to 28/09/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 64 dalblair road ayr KA7 1UH (1 page) |
11 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 64 dalblair road ayr KA7 1UH (1 page) |
11 November 2005 | Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2005 | Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Incorporation (16 pages) |
28 September 2005 | Incorporation (16 pages) |