Greenock
PA15 1BX
Scotland
Director Name | Annmargaret Watson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179 Dalrymple Street Greenock PA15 1BX Scotland |
Director Name | Kenneth Martin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Photography/Director |
Country of Residence | Scotland |
Correspondence Address | The Old Post Office Tweedsmuir Biggar Lanarkshire ML12 6QS Scotland |
Director Name | Carol Nina Martin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Post Office Tweedsmuir Biggar Lanarkshire ML12 6QS Scotland |
Secretary Name | Carol Nina Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Post Office Tweedsmuir Biggar Lanarkshire ML12 6QS Scotland |
Director Name | Mr James Marcin Kondol |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Leithen Crescent Innerleithen EH44 6JL Scotland |
Director Name | Kristopher Kondol |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Edderston Ridge Park Peebles Peeblesshire EH45 9NG Scotland |
Registered Address | 179 Dalrymple Street Greenock PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
150k at £1 | James Marcin Kondol 50.00% Ordinary |
---|---|
75k at £1 | Carol Nina Martin 25.00% Ordinary |
75k at £1 | Kenneth Martin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,055 |
Cash | £9,780 |
Current Liabilities | £71,082 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 21 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 18 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 1 June 2023 (overdue) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
---|---|
14 December 2017 | Change of details for Mr James Marcin Konol as a person with significant control on 1 July 2016 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 January 2017 | Solvency Statement dated 18/12/16 (1 page) |
11 January 2017 | Statement by Directors (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Statement of capital on 11 January 2017
|
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Carol Nina Martin on 1 December 2014 (2 pages) |
29 January 2015 | Secretary's details changed for Carol Nina Martin on 1 December 2014 (1 page) |
29 January 2015 | Director's details changed for Kenneth Martin on 1 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Carol Nina Martin on 1 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Kenneth Martin on 1 December 2014 (2 pages) |
29 January 2015 | Secretary's details changed for Carol Nina Martin on 1 December 2014 (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Kristopher Kondol on 13 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr James Marcin Kondol on 13 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Carol Nina Martin on 13 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kenneth Martin on 13 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / james kondol / 12/05/2008 (2 pages) |
24 June 2008 | Director and secretary's change of particulars / carol martin / 03/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / kenneth martin / 03/06/2008 (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 February 2008 | Return made up to 13/12/07; full list of members (8 pages) |
18 October 2007 | New director appointed (1 page) |
27 February 2007 | £ nc 1000/300000 15/09/06 (1 page) |
27 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Ad 04/09/06-30/09/06 £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
8 June 2006 | New director appointed (1 page) |
13 December 2005 | Incorporation (17 pages) |