Richmond
North Yorkshire
DL10 4SB
Director Name | Sarah Lucy Louise Adair |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 month after company formation) |
Appointment Duration | 1 day (resigned 12 May 2006) |
Role | Solicitor |
Correspondence Address | Cowesby Hall Cowesby Thirsk North Yorkshire YO7 2JJ |
Director Name | Vanessa Basham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2009) |
Role | Trust Professional |
Correspondence Address | Sundowner Pont Vaillant, St. Peter Port Guernsey Channel Isles GY1 2UQ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Terrace Hill (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2012) |
Correspondence Address | 144 West George Street Glasgow G2 2HG Scotland |
Registered Address | Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Skye Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
29 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
4 February 2015 | Full accounts made up to 31 March 2014 (14 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
17 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
2 May 2013 | Registered office address changed from 49 Bath Street Glasgow G2 2DL on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 49 Bath Street Glasgow G2 2DL on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 49 Bath Street Glasgow G2 2DL on 2 May 2013 (1 page) |
30 April 2013 | Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary (1 page) |
30 April 2013 | Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary (1 page) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Mr Robert Fredrik Martin Adair on 11 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Mr Robert Fredrik Martin Adair on 11 April 2013 (2 pages) |
4 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
4 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
29 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Director's details changed for Mr Robert Fredrik Martin Adair on 1 March 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Robert Fredrik Martin Adair on 1 March 2012 (2 pages) |
29 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Director's details changed for Mr Robert Fredrik Martin Adair on 1 March 2012 (2 pages) |
18 January 2012 | Registered office address changed from C/O Park Circus Management Limited, James Sellars House 144 West George Street Glasgow G2 2HG on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from C/O Park Circus Management Limited, James Sellars House 144 West George Street Glasgow G2 2HG on 18 January 2012 (1 page) |
27 July 2011 | Full accounts made up to 31 October 2010 (16 pages) |
27 July 2011 | Full accounts made up to 31 October 2010 (16 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
27 July 2010 | Full accounts made up to 31 October 2009 (16 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Vanessa Basham as a director (1 page) |
24 November 2009 | Termination of appointment of Vanessa Basham as a director (1 page) |
31 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
31 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (16 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (16 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 March 2008 | Full accounts made up to 31 October 2006 (16 pages) |
18 March 2008 | Full accounts made up to 31 October 2006 (16 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
2 June 2006 | Ad 11/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 June 2006 | Ad 11/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
11 April 2006 | Incorporation (17 pages) |
11 April 2006 | Incorporation (17 pages) |