Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director Name | John Kevin Hampshire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Spinney Mews Raikeswood Road Skipton North Yorkshire BD23 1NB |
Secretary Name | Dr Christine Helen Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spinney Mews Raikeswood Road Skipton North Yorkshire BD23 1NB |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(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 | 12 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.hampshirebuckley.com |
---|---|
Email address | [email protected] |
Registered Address | 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dr Christine Helen Buckley 50.00% Ordinary |
---|---|
1 at £1 | John Kevin Hampshire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,995 |
Cash | £56,951 |
Current Liabilities | £42,691 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders (6 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders (6 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 December 2015 | Director's details changed for Dr Christine Helen Buckley on 4 December 2015 (2 pages) |
24 December 2015 | Secretary's details changed for Dr Christine Helen Buckley on 4 December 2015 (1 page) |
24 December 2015 | Director's details changed for Dr Christine Helen Buckley on 4 December 2015 (2 pages) |
24 December 2015 | Director's details changed for John Kevin Hampshire on 4 December 2015 (2 pages) |
24 December 2015 | Director's details changed for John Kevin Hampshire on 4 December 2015 (2 pages) |
24 December 2015 | Secretary's details changed for Dr Christine Helen Buckley on 4 December 2015 (1 page) |
20 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages) |
20 June 2015 | Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages) |
20 June 2015 | Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages) |
20 June 2015 | Secretary's details changed for Dr Christine Helen Buckley on 20 November 2010 (1 page) |
20 June 2015 | Secretary's details changed for Dr Christine Helen Buckley on 20 November 2010 (1 page) |
20 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 June 2014 | Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages) |
15 June 2014 | Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages) |
15 June 2014 | Director's details changed for John Kevin Hampshire on 20 November 2010 (2 pages) |
15 June 2014 | Director's details changed for Dr Christine Helen Buckley on 20 November 2010 (2 pages) |
15 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Secretary's details changed for Dr Christine Helen Buckley on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Dr Christine Helen Buckley on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for John Kevin Hampshire on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Dr Christine Helen Buckley on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Dr Christine Helen Buckley on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for John Kevin Hampshire on 21 June 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Registered office address changed from 5a Marine Terrace Aberdeen AB11 7SF on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 5a Marine Terrace Aberdeen AB11 7SF on 28 October 2010 (1 page) |
22 June 2010 | Director's details changed for Dr Christine Helen Buckley on 12 June 2010 (2 pages) |
22 June 2010 | Director's details changed for John Kevin Hampshire on 12 June 2010 (2 pages) |
22 June 2010 | Director's details changed for John Kevin Hampshire on 12 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Dr Christine Helen Buckley on 12 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 March 2008 | 882R 1 ordinary share of £1 31/10/2006 (2 pages) |
10 March 2008 | 882R 1 ordinary share of £1 31/10/2006 (2 pages) |
21 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 86 windmill knowe crossgates fife KY4 8AT (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 86 windmill knowe crossgates fife KY4 8AT (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
12 June 2006 | Incorporation (15 pages) |
12 June 2006 | Incorporation (15 pages) |