North Berwick
EH39 5PX
Scotland
Director Name | Mrs Eleanor Jane Duddy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
Secretary Name | Mr David Gareth Duddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
Director Name | Miss Beth Rhiannon Duddy |
---|---|
Date of Birth | April 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(13 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 01 May 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 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.immotranslations.com |
---|---|
Telephone | 01259 720777 |
Telephone region | Alloa |
Registered Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Eleanor Jane Duddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,740 |
Cash | £11,057 |
Current Liabilities | £15,977 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
11 February 2021 | Secretary's details changed for Mr David Gareth Duddy on 11 February 2021 (1 page) |
---|---|
11 February 2021 | Director's details changed for Mrs Eleanor Jane Duddy on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr David Gareth Duddy on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Miss Beth Rhiannon Duddy on 11 February 2021 (2 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 May 2020 | Appointment of Miss Beth Rhiannon Duddy as a director on 28 April 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 February 2019 | Registered office address changed from 15 Glenorchy Road North Berwick EH39 4PE Scotland to The Lighthouse Heugh Road North Berwick EH39 5PX on 28 February 2019 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Registered office address changed from Lyle Crawford & Co Ca Chartered Accountants Glen Orchy, 15 Glenorchy Road North Berwick EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Lyle Crawford & Co Ca Chartered Accountants Glen Orchy, 15 Glenorchy Road North Berwick EH39 4PE to 15 Glenorchy Road North Berwick EH39 4PE on 15 May 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Eleanor Jane Duddy on 2 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David Gareth Duddy on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Eleanor Jane Duddy on 2 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David Gareth Duddy on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for David Gareth Duddy on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Eleanor Jane Duddy on 2 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 66 delph wynd, laurelbank tullibody alloa FK10 2TW (1 page) |
14 May 2007 | Ad 07/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 66 delph wynd, laurelbank tullibody alloa FK10 2TW (1 page) |
14 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
14 May 2007 | Ad 07/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
1 May 2007 | Incorporation (17 pages) |
1 May 2007 | Incorporation (17 pages) |