Bangor
County Down
BT19 7TA
Northern Ireland
Director Name | Mr Mark Edward Rebbeck |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | 4a Enterprise Road Bangor BT19 7TA Northern Ireland |
Director Name | Mr John Patrick Kevin Lagan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2012) |
Role | Chairman |
Country of Residence | Northern Ireland |
Correspondence Address | Lagan House 19 Clarendon Road Belfast County Antrim BT1 3BG Northern Ireland |
Director Name | Mr William Rush |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 140 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Noel Ferris Murphy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Stephen David Bell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Secretary Name | Mr Noel Ferris Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Sean Gerard McCann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2012(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr William Paul Quinn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 18 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4a Enterprise Road Bangor County Down BT19 7TA Northern Ireland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | C/O Brodies Solicitors Llp Capital One 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,406 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Any present or future estates or interests in any freehold or leasehold property owned by the company referred to in clause 3.2. please see the accompanying instrument. Outstanding |
---|---|
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Situs Asset Management Limited (As Security Trustee) Classification: A registered charge Outstanding |
18 July 2006 | Delivered on: 1 August 2006 Satisfied on: 5 June 2015 Persons entitled: Anglo Irish Bank Corporation 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. Fully Satisfied |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Cessation of Salvare (No.1) Ltd as a person with significant control on 1 July 2019 (1 page) |
6 August 2020 | Notification of Michael James Brown as a person with significant control on 1 July 2019 (2 pages) |
6 August 2020 | Notification of Mark Edward Rebbeck as a person with significant control on 1 July 2019 (2 pages) |
20 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of William Paul Quinn as a director on 1 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 30 June 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
22 June 2017 | Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages) |
16 February 2017 | Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page) |
7 January 2017 | Full accounts made up to 30 June 2016 (9 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 August 2016 | Change of accounting reference date (3 pages) |
15 August 2016 | Change of accounting reference date (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 26 May 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 26 May 2015 (6 pages) |
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 October 2015 | Previous accounting period extended from 31 March 2015 to 26 May 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 31 March 2015 to 26 May 2015 (1 page) |
13 October 2015 | Director's details changed for Mr William Quinn on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr William Quinn on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
3 July 2015 | Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page) |
3 July 2015 | Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages) |
19 June 2015 | Memorandum and Articles of Association (13 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Memorandum and Articles of Association (13 pages) |
19 June 2015 | Resolutions
|
5 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Satisfaction of charge 1 in full (4 pages) |
3 June 2015 | Registration of charge SC2931830002, created on 26 May 2015 (16 pages) |
3 June 2015 | Registration of charge SC2931830003, created on 26 May 2015 (50 pages) |
3 June 2015 | Registration of charge SC2931830002, created on 26 May 2015 (16 pages) |
3 June 2015 | Registration of charge SC2931830003, created on 26 May 2015 (50 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 27 November 2013 (1 page) |
25 April 2013 | Termination of appointment of William Rush as a director (1 page) |
25 April 2013 | Termination of appointment of William Rush as a director (1 page) |
14 January 2013 | Section 519 (1 page) |
14 January 2013 | Section 519 (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Appointment of Mr Sean Gerard Mccann as a director (2 pages) |
26 April 2012 | Termination of appointment of John Lagan as a director (1 page) |
26 April 2012 | Termination of appointment of John Lagan as a director (1 page) |
26 April 2012 | Appointment of Mr Sean Gerard Mccann as a director (2 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2011 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
8 January 2010 | Full accounts made up to 31 March 2008 (11 pages) |
8 January 2010 | Full accounts made up to 31 March 2008 (11 pages) |
27 November 2009 | Director's details changed for Stephen Bell on 15 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Stephen Bell on 15 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr John Patrick Kevin Lagan on 15 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr John Patrick Kevin Lagan on 15 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
20 April 2009 | Return made up to 15/11/08; full list of members (4 pages) |
20 April 2009 | Return made up to 15/11/08; full list of members (4 pages) |
20 December 2007 | Return made up to 15/11/07; full list of members
|
20 December 2007 | Return made up to 15/11/07; full list of members
|
16 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
16 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
13 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
15 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2006 | New director appointed (5 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed;new director appointed (6 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (5 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed;new director appointed (6 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2005 | Incorporation (17 pages) |
15 November 2005 | Incorporation (17 pages) |