Dunadry
Antrim
County Antrim
BT41 2HF
Northern Ireland
Director Name | Mr Samuel Verner Morrison |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 22 September 2006(3 months after company formation) |
Appointment Duration | 17 years |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Islandreagh Road Muckamore Antrim County Antrim BT41 2HF Northern Ireland |
Director Name | Mr Stephen Kirkpatrick |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow Strathclyde G2 5EA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Michael Arthur Herbert |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tudor Hill, 250 Malone Road Belfast BT9 5PA Northern Ireland |
Director Name | Mr Stephen Kirkpatrick |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 April 2022) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow Strathclyde G2 5EA Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Corbo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (9 months from now) |
5 July 2012 | Delivered on: 25 July 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 September 2006 | Delivered on: 10 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 September 2006 | Delivered on: 7 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
---|---|
18 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
17 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
15 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
18 October 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
13 September 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
3 September 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 September 2013 (1 page) |
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 July 2012 | Resolutions
|
17 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
8 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
25 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
23 November 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
30 September 2010 | Appointment of a director (2 pages) |
29 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (1 page) |
28 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Margaret Lynn Morrison on 20 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Sf Secretaries Limited on 20 June 2010 (2 pages) |
12 May 2010 | Appointment of Stephen Kirkpatrick as a director (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 October 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
8 October 2008 | Return made up to 20/06/08; full list of members (3 pages) |
7 October 2008 | Location of register of members (1 page) |
15 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
10 October 2006 | Partic of mort/charge * (6 pages) |
7 October 2006 | Partic of mort/charge * (12 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
6 October 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (4 pages) |
5 September 2006 | Company name changed sf 3056 LIMITED\certificate issued on 05/09/06 (2 pages) |
20 June 2006 | Incorporation (17 pages) |