Grange-Over-Sands
Cumbria
LA11 6JP
Secretary Name | Sheila Mary Jewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | South View Newton In Cartmel Grange-Over-Sands Cumbria LA11 6JP |
Director Name | Mr Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 2 Devanha Gardens West Aberdeen Aberdeenshire AB11 7UW Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Website | sunnyside-consulting.co.uk |
---|
Registered Address | Finlay House, 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Gary John Jewell 50.00% Ordinary |
---|---|
50 at £1 | Sheila Mary Jewell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,337 |
Cash | £41,536 |
Current Liabilities | £36,394 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 5 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 8 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2022 (overdue) |
11 November 2021 | Change of details for Mr Gary John Jewell as a person with significant control on 9 November 2021 (2 pages) |
---|---|
11 November 2021 | Change of details for Ms Sheila Jewell as a person with significant control on 9 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Gary John Jewell on 11 November 2021 (2 pages) |
21 June 2021 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 21 June 2021 (2 pages) |
21 June 2021 | Resolutions
|
23 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 May 2021 | Notification of Sheila Jewell as a person with significant control on 23 May 2021 (2 pages) |
21 May 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
25 June 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
16 January 2020 | Amended micro company accounts made up to 5 April 2019 (4 pages) |
7 December 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
11 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
18 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
8 October 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
15 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
15 September 2015 | Director's details changed for Gary John Jewell on 15 September 2015 (2 pages) |
15 September 2015 | Secretary's details changed for Sheila Mary Jewell on 15 September 2015 (1 page) |
15 September 2015 | Secretary's details changed for Sheila Mary Jewell on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Gary John Jewell on 15 September 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Sheila Mary Jewell on 10 April 2015 (1 page) |
12 August 2015 | Secretary's details changed for Sheila Mary Jewell on 10 April 2015 (1 page) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Gary John Jewell on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Gary John Jewell on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Gary John Jewell on 5 June 2015 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
3 June 2010 | Director's details changed for Gary John Jewell on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Gary John Jewell on 8 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Gary John Jewell on 8 May 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Company name changed freelance euro services (mmdccxc I) LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed freelance euro services (mmdccxc I) LIMITED\certificate issued on 20/11/07 (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
7 June 2007 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
8 May 2007 | Incorporation (21 pages) |
8 May 2007 | Incorporation (21 pages) |