Diss
Norfolk
IP22 4PA
Secretary Name | Ms Patricia Margaret Duncan |
---|---|
Status | Current |
Appointed | 01 November 2014(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Stewart Grove Danderhall Dalkeith Lothian EH22 1QY Scotland |
Director Name | Ms Patricia Margaret Stevenson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(10 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Furze Garden 19a Frenze Road Diss Norfolk IP22 4PA |
Secretary Name | Wendy Elizabeth Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Windrush House Baulking Faringdon Oxon SN7 7QE |
Secretary Name | Ms Hannah Sarah Sturtevant Stevenson |
---|---|
Status | Resigned |
Appointed | 01 November 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 16 Claudius Road Colchester Essex CO2 7RR |
Director Name | Ms Patricia Margaret Duncan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Stewart Grove Danderhall Dalkeith Lothian EH22 1QY Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.wendystevenson.com |
---|
Registered Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Jeffrey Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £671,284 |
Cash | £85,237 |
Current Liabilities | £44,056 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
18 December 2023 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
6 December 2021 | Secretary's details changed (1 page) |
6 December 2021 | Director's details changed for Ms Patricia Margaret Stevenson on 6 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Jeffrey Stevenson on 6 December 2021 (2 pages) |
6 December 2021 | Change of details for Mr Jeffrey Stevenson as a person with significant control on 6 December 2021 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 December 2019 | Change of details for Mr Jeffrey Stevenson as a person with significant control on 3 October 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
23 December 2019 | Cessation of Patricia Margaret Stevenson as a person with significant control on 3 October 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Appointment of Ms Patricia Margaret Stevenson as a director on 7 January 2016 (2 pages) |
11 January 2016 | Appointment of Ms Patricia Margaret Stevenson as a director on 7 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2015 | Termination of appointment of Patricia Margaret Duncan as a director on 17 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Patricia Margaret Duncan as a director on 17 January 2015 (1 page) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Jeffrey Stevenson on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Jeffrey Stevenson on 1 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Jeffrey Stevenson on 1 December 2014 (2 pages) |
14 November 2014 | Appointment of Ms Patricia Margaret Duncan as a secretary on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Ms Patricia Margaret Duncan as a secretary on 1 November 2014 (2 pages) |
14 November 2014 | Appointment of Ms Patricia Margaret Duncan as a secretary on 1 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Hannah Sarah Sturtevant Stevenson as a secretary on 31 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Hannah Sarah Sturtevant Stevenson as a secretary on 31 October 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Appointment of Ms Patricia Margaret Duncan as a director (2 pages) |
1 July 2014 | Appointment of Ms Patricia Margaret Duncan as a director (2 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 November 2013 | Director's details changed for Jeffrey Stevenson on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Jeffrey Stevenson on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Jeffrey Stevenson on 1 November 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Ms Hannah Sarah Sturtevant Stevenson on 15 July 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Ms Hannah Sarah Sturtevant Stevenson on 15 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Jeffrey Stevenson on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Jeffrey Stevenson on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Jeffrey Stevenson on 1 August 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Appointment of Ms Hannah Sarah Sturtevant Stevenson as a secretary (2 pages) |
10 November 2011 | Termination of appointment of Wendy Stevenson as a secretary (1 page) |
10 November 2011 | Termination of appointment of Wendy Stevenson as a secretary (1 page) |
10 November 2011 | Appointment of Ms Hannah Sarah Sturtevant Stevenson as a secretary (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Director's details changed for Jeffrey Stevenson on 11 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Jeffrey Stevenson on 11 January 2011 (2 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (10 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (10 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 15/12/07; no change of members (6 pages) |
7 March 2008 | Return made up to 15/12/07; no change of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
29 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
20 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
15 December 2005 | Incorporation (15 pages) |
15 December 2005 | Incorporation (15 pages) |