Maidstone
Kent
ME15 7ED
Secretary Name | Mr Nicholas Allan Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brockenhurst Avenue Maidstone Kent ME15 7ED |
Director Name | Euan John Richardson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Tree Surgeon |
Correspondence Address | 20 Green Drive Inverness Inverness Shire IV2 4EU Scotland |
Director Name | Mr Rennie Wilkinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Tree Surgeon |
Country of Residence | Scotland |
Correspondence Address | 17 Grampian Crescent Boat Of Garten Inverness Shire PH24 3BJ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 126 West Regent Street Glasgow G2 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£33,667 |
Current Liabilities | £68,433 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
20 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
1 December 2022 | Secretary's details changed for Mr Nicholas Allan Henderson on 30 November 2022 (1 page) |
1 December 2022 | Director's details changed for Mr Nicholas Allan Henderson on 30 November 2022 (2 pages) |
1 December 2022 | Change of details for Mr Nicholas Henderson as a person with significant control on 30 November 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
6 January 2022 | Registered office address changed from C/O D.Grant Anderson & Co Ltd 28 Foulpapple Road Newmilns KA16 9LB Scotland to 126 West Regent Street Glasgow G2 2RQ on 6 January 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
8 February 2021 | Cessation of Nicholas Henderson as a person with significant control on 8 February 2021 (1 page) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 August 2020 | Notification of Nicholas Henderson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2020 | Registered office address changed from C/O D.Grant Anderson &Co C.A. Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to C/O D.Grant Anderson & Co Ltd 28 Foulpapple Road Newmilns KA16 9LB on 14 August 2020 (1 page) |
16 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 February 2018 | Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O D.Grant Anderson &Co C.A. Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 18 February 2018 (1 page) |
18 February 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
26 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 October 2014 | Termination of appointment of Rennie Wilkinson as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Rennie Wilkinson as a director on 30 September 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Nicholas Allan Henderson on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Rennie Wilkinson on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicholas Allan Henderson on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicholas Allan Henderson on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Rennie Wilkinson on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Rennie Wilkinson on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 13/03/07; full list of members
|
15 May 2007 | Return made up to 13/03/07; full list of members
|
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
13 March 2006 | Incorporation (9 pages) |
13 March 2006 | Incorporation (9 pages) |