London
SW15 6EH
Director Name | Hayley Tabor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 354 Brewery Lane Orillia Ontario Canada |
Director Name | Mr James Anthony Walford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mr James Anthony Walford |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
1 June 2021 | Secretary's details changed for Mr James Anthony Walford on 1 April 2020 (1 page) |
24 March 2021 | Director's details changed for Mr James Anthony Walford on 19 March 2021 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
22 May 2018 | Change of details for Trimalgam Investments Limited as a person with significant control on 1 July 2017 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
2 August 2017 | Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Trimalgam Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Trimalgam Investments Limited as a person with significant control on 2 August 2017 (2 pages) |
21 April 2017 | Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 21 April 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 September 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr James Anthony Walford on 2 February 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr James Anthony Walford on 2 February 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr James Anthony Walford on 2 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Secretary's details changed for Mr James Anthony Walford on 2 February 2011 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Hayley Tabor on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Anthony Walford on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Anthony Walford on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr James Anthony Walford on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Hayley Tabor on 5 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Hayley Tabor on 5 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 June 2009 | Director and secretary's change of particulars / james walford / 01/06/2009 (2 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Director and secretary's change of particulars / james walford / 01/06/2009 (2 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Director and secretary's change of particulars / james walford / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / james walford / 12/06/2009 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2007 | Incorporation (22 pages) |
5 June 2007 | Incorporation (22 pages) |