Ballymoney
County Antrim
BT53 7HE
Northern Ireland
Director Name | Mrs Sharon Roberta Moore |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Assistant Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mrs Kathryn Margaret Jane Reid |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Assistant Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Ballycregagh Road Cloughmills Ballymena County Antrim BT44 9LB Northern Ireland |
Secretary Name | Mrs Patricia Henry |
---|---|
Status | Current |
Appointed | 01 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mrs Irene Jane McCullough |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Cloughwater Road Ballymena County Antrim BT43 6SZ Northern Ireland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | MMS (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2021) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,582,758 |
Cash | £312,946 |
Current Liabilities | £17,609,674 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
1 November 2021 | Delivered on: 2 November 2021 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 June 2016 | Delivered on: 30 June 2016 Persons entitled: Barclays Bank PLC (As the Security Agent) Classification: A registered charge Particulars: None. Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Finance Parties) Classification: A registered charge Outstanding |
16 November 2005 | Delivered on: 2 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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. Outstanding |
1 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
25 March 2019 | Director's details changed for Miss Kathryn Margaret Jane Grant on 1 March 2019 (2 pages) |
17 January 2019 | Notification of Hcw Properties Limited as a person with significant control on 1 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Miss Kathryn Margaret Jane Grant on 17 January 2019 (2 pages) |
17 January 2019 | Withdrawal of a person with significant control statement on 17 January 2019 (2 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
31 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
31 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 June 2016 | Registration of charge SC2912040003, created on 28 June 2016 (61 pages) |
30 June 2016 | Registration of charge SC2912040003, created on 28 June 2016 (61 pages) |
29 June 2016 | Registration of charge SC2912040002, created on 28 June 2016 (65 pages) |
29 June 2016 | Registration of charge SC2912040002, created on 28 June 2016 (65 pages) |
18 May 2016 | Appointment of Miss Kathryn Margaret Jane Grant as a director on 16 May 2016 (2 pages) |
18 May 2016 | Appointment of Miss Kathryn Margaret Jane Grant as a director on 16 May 2016 (2 pages) |
10 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
19 December 2014 | Termination of appointment of Irene Jane Mccullough as a director on 31 May 2014 (1 page) |
19 December 2014 | Termination of appointment of Irene Jane Mccullough as a director on 31 May 2014 (1 page) |
19 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
19 December 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 19 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
19 December 2013 | Appointment of Mms as a secretary (2 pages) |
19 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
19 December 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mms as a secretary (2 pages) |
19 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 November 2010 | Appointment of Mrs Sharon Roberta Moore as a director (2 pages) |
22 November 2010 | Appointment of Mrs Sharon Roberta Moore as a director (2 pages) |
16 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Sf Secretaries Limited on 2 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Sf Secretaries Limited on 2 October 2009 (1 page) |
16 November 2009 | Director's details changed for Irene Mccullough on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Patricia Louise Henry on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Patricia Louise Henry on 2 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Sf Secretaries Limited on 2 October 2009 (1 page) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Irene Mccullough on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Irene Mccullough on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Patricia Louise Henry on 2 October 2009 (2 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
26 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 May 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 May 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
2 December 2005 | Partic of mort/charge * (5 pages) |
2 December 2005 | Partic of mort/charge * (5 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
3 October 2005 | Incorporation (16 pages) |
3 October 2005 | Incorporation (16 pages) |