20 Wellington Square
Ayr
KA7 1EZ
Scotland
Director Name | Janice Margaret Bethune |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 135 Terregles Avenue Glasgow G41 4DG Scotland |
Secretary Name | Martin Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Website | www.positivepeopledevelopment.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0949599 |
Telephone region | Unknown |
Registered Address | James Bell & Co Chartered Accountants 20 Wellington Square Ayr KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2013 |
---|---|
Net Worth | £11,540 |
Cash | £12,288 |
Current Liabilities | £71,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
27 August 2018 | Registered office address changed from C/O Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to James Bell & Co Chartered Accountants 20 Wellington Square Ayr KA7 1EZ on 27 August 2018 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Notification of Agnes Hendry as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Notification of Agnes Hendry as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 November 2017 | Cessation of Janice Margaret Bethune as a person with significant control on 28 November 2017 (1 page) |
29 November 2017 | Cessation of Janice Margaret Bethune as a person with significant control on 28 November 2017 (1 page) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
14 November 2016 | Termination of appointment of Martin Rose as a secretary on 1 February 2016 (1 page) |
14 November 2016 | Termination of appointment of Martin Rose as a secretary on 1 February 2016 (1 page) |
11 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Termination of appointment of Janice Margaret Bethune as a director on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Agnes Hendry as a director on 1 February 2016 (3 pages) |
9 February 2016 | Appointment of Agnes Hendry as a director on 1 February 2016 (3 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Termination of appointment of Janice Margaret Bethune as a director on 1 February 2016 (2 pages) |
24 November 2015 | Registered office address changed from C/O Suite One 135 Terregles Avenue Glasgow G41 4DG to C/O Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from C/O Suite One 135 Terregles Avenue Glasgow G41 4DG to C/O Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 24 November 2015 (1 page) |
18 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Director's details changed for Janice Margaret Bethune on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Janice Margaret Bethune on 15 November 2011 (2 pages) |
23 December 2010 | Registered office address changed from 212 Terregles Avenue Pollokshields Glasgow G41 4RR on 23 December 2010 (1 page) |
23 December 2010 | Secretary's details changed for Martin Rose on 19 October 2010 (1 page) |
23 December 2010 | Director's details changed for Janice Margaret Bethune on 19 October 2010 (2 pages) |
23 December 2010 | Registered office address changed from 212 Terregles Avenue Pollokshields Glasgow G41 4RR on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Director's details changed for Janice Margaret Bethune on 19 October 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Martin Rose on 19 October 2010 (1 page) |
23 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Director's details changed for Janice Margaret Bethune on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Janice Margaret Bethune on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Return made up to 20/10/08; full list of members (3 pages) |
12 February 2009 | Return made up to 20/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
7 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
7 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
14 November 2006 | Company name changed jan bethune LTD\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed jan bethune LTD\certificate issued on 14/11/06 (2 pages) |
20 October 2006 | Incorporation (15 pages) |
20 October 2006 | Incorporation (15 pages) |