Bodicote
Banbury
Oxfordshire
OX15 4DB
Director Name | Mr Harpal Singh Grewal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Director Name | Bansols Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Director Name | Phillip O'Brien |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 13 Hay Crescent Peterhead Aberdeenshire AB42 1HH Scotland |
Director Name | Mr Ian Alexander Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 33 Rubislaw Den South Aberdeen Grampian AB15 4BD Scotland |
Director Name | Mrs Miriam Anna Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Rubislaw Den South Aberdeen Grampian AB10 6NY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Taggart Meil Mathers (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 20 Bon-Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £254,322 |
Cash | £385,194 |
Current Liabilities | £474,526 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 23 January 2021 (overdue) |
25 April 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 December 2005 | Delivered on: 4 January 2006 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland 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 |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2020 | Application to strike the company off the register (2 pages) |
7 April 2020 | Satisfaction of charge SC2943470002 in full (1 page) |
2 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 25 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 25 December 2016 (18 pages) |
20 July 2017 | Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 June 2016 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016 (2 pages) |
6 May 2016 | Registration of charge SC2943470002, created on 25 April 2016 (9 pages) |
6 May 2016 | Registration of charge SC2943470002, created on 25 April 2016 (9 pages) |
29 April 2016 | Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages) |
29 April 2016 | Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages) |
29 April 2016 | Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Taggart Meil Mathers as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to Excel House 30 Semple Street Edinburgh EH3 8BL on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages) |
29 April 2016 | Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Taggart Meil Mathers as a secretary on 18 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 20 Bon Accord Square Aberdeen AB11 6DJ to Excel House 30 Semple Street Edinburgh EH3 8BL on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 October 2015 | Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 August 2013 | Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages) |
30 January 2013 | Director's details changed for Mrs Miriam Anna Smith on 12 December 2011 (2 pages) |
30 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Director's details changed for Mrs Miriam Anna Smith on 12 December 2011 (2 pages) |
30 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Secretary's details changed for Taggart Meil Mathers on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Secretary's details changed for Taggart Meil Mathers on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Taggart Meil Mathers on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Appointment of Mrs Miriam Anna Smith as a director (1 page) |
16 December 2009 | Appointment of Mrs Miriam Anna Smith as a director (1 page) |
3 July 2009 | Director appointed miriam anna smith (2 pages) |
3 July 2009 | Director appointed miriam anna smith (2 pages) |
28 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
2 October 2006 | Ad 09/01/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
2 October 2006 | Ad 09/01/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (17 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Incorporation (17 pages) |