Helensburgh
Argyll & Bute
G84 8XD
Scotland
Director Name | Dr Andrew John Hamilton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER Scotland |
Secretary Name | Dr Andrew John Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER Scotland |
Secretary Name | James Michael Adlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | 15a Montrose Street East Helensburgh Dunbartonshire G84 7ER Scotland |
Secretary Name | Wiliam Meechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | 22 Kensington Gate Dowanhill Glasgow Scotland G12 9LQ |
Website | grasshoppertoys.co.uk |
---|---|
Telephone | 01436 670806 |
Telephone region | Helensburgh |
Registered Address | 112 West Princes Street Helensburgh Argyll & Bute G84 8XD Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
90 at £1 | Wendy Hamilton 90.00% Ordinary |
---|---|
5 at £1 | James Hamilton 5.00% Ordinary |
5 at £1 | Robert Hamilton 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,905 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
29 April 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 December 2020 | Satisfaction of charge SC3250380001 in full (1 page) |
---|---|
18 November 2020 | Resolutions
|
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 October 2016 | Termination of appointment of Wiliam Meechan as a secretary on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Wiliam Meechan as a secretary on 10 October 2016 (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
28 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Registration of charge 3250380001 (10 pages) |
15 May 2013 | Registration of charge 3250380001 (10 pages) |
24 April 2013 | Appointment of Wiliam Meechan as a secretary (3 pages) |
24 April 2013 | Appointment of Wiliam Meechan as a secretary (3 pages) |
3 April 2013 | Director's details changed for Dr Wendy Hamilton on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Dr Wendy Hamilton on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Dr Wendy Hamilton on 3 April 2013 (2 pages) |
1 April 2013 | Termination of appointment of Andrew Hamilton as a director (1 page) |
1 April 2013 | Termination of appointment of Andrew Hamilton as a director (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Termination of appointment of James Adlington as a secretary (2 pages) |
27 March 2013 | Termination of appointment of James Adlington as a secretary (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 (14 pages) |
20 June 2012 | Annual return made up to 1 June 2012 (14 pages) |
20 June 2012 | Annual return made up to 1 June 2012 (14 pages) |
8 May 2012 | Registered office address changed from 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER on 8 May 2012 (3 pages) |
8 May 2012 | Registered office address changed from 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER on 8 May 2012 (3 pages) |
8 May 2012 | Registered office address changed from 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER on 8 May 2012 (3 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
20 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
20 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Appointment of James Michael Adlington as a secretary (3 pages) |
7 July 2011 | Appointment of James Michael Adlington as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Andrew Hamilton as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Andrew Hamilton as a secretary (2 pages) |
19 May 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
19 May 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 6 June 2010 (15 pages) |
28 July 2010 | Annual return made up to 6 June 2010 (15 pages) |
28 July 2010 | Annual return made up to 6 June 2010 (15 pages) |
22 June 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 June 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (10 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (10 pages) |
27 May 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
27 May 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Company name changed fundraising ideas LTD\certificate issued on 30/04/09 (2 pages) |
29 April 2009 | Company name changed fundraising ideas LTD\certificate issued on 30/04/09 (2 pages) |
30 September 2008 | Return made up to 06/06/08; full list of members (7 pages) |
30 September 2008 | Return made up to 06/06/08; full list of members (7 pages) |
6 June 2007 | Incorporation (14 pages) |
6 June 2007 | Incorporation (14 pages) |