Alresford
Hampshire
SO24 9BD
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2013(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 September 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Charles John Yuill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hitherfield Lane Harpenden AL5 4JD |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | First Carlton LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 October 2006 | Delivered on: 19 October 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 9 abbotswell road, aberdeen KNC5069. Outstanding |
---|---|
22 September 2006 | Delivered on: 29 September 2006 Persons entitled: Dunfermline Building Society 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 |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
---|---|
15 August 2017 | Notification of First Carlton Limited as a person with significant control on 10 August 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
14 March 2017 | Satisfaction of charge 2 in full (1 page) |
14 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
23 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Charles John Yuill on 16 March 2015 (2 pages) |
30 May 2015 | Full accounts made up to 30 September 2014 (12 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Rodney Beeching Jordan on 28 September 2012 (2 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
3 June 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
3 June 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
13 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
6 August 2012 | Full accounts made up to 30 September 2011 (13 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
28 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
5 December 2008 | Director's change of particulars / rodney jordan / 19/11/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
6 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
9 January 2008 | Full accounts made up to 30 September 2007 (14 pages) |
27 July 2007 | Return made up to 18/07/07; full list of members (5 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Company name changed sellserv LIMITED\certificate issued on 17/08/06 (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (3 pages) |
18 July 2006 | Incorporation (22 pages) |