Beccles Road
Loddon
Norwich
NR14 6JQ
Secretary Name | Mr Eric James Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fareview Midmar Inverurie Aberdeenshire AB51 7PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Barry Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,178 |
Cash | £13,027 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 July 2015 | Registered office address changed from Greystone Oldmeldrum Aberdeenshire AB51 0BN to 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY on 21 July 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 May 2013 | Registered office address changed from 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY Scotland on 21 May 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from Burnhead Hatton Peterhead Aberdeenshire AB42 0RJ on 4 February 2013 (1 page) |
4 February 2013 | Director's details changed for Barry Porter on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Burnhead Hatton Peterhead Aberdeenshire AB42 0RJ on 4 February 2013 (1 page) |
4 February 2013 | Director's details changed for Barry Porter on 4 February 2013 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Barry Porter on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Barry Porter on 8 February 2010 (2 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 3 prospect place arnhall business park westhill aberdeenshire AB32 6SY (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 June 2007 | Accounting reference date shortened from 29/02/08 to 31/05/07 (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (17 pages) |