Annan
Dumfriesshire
DG12 6HE
Scotland
Secretary Name | Deirdre McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Deer Park Ashbourne Co Meath Ireland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,124 |
Current Liabilities | £87,637 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 September 2007 | Delivered on: 29 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
25 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
19 August 2020 | Change of details for Mr Stephen William Morrin as a person with significant control on 19 August 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
9 March 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Termination of appointment of Deirdre Mccabe as a secretary on 17 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Deirdre Mccabe as a secretary on 17 July 2015 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Stephen William Morrin on 1 June 2012 (2 pages) |
10 September 2012 | Director's details changed for Stephen William Morrin on 1 June 2012 (2 pages) |
10 September 2012 | Director's details changed for Stephen William Morrin on 1 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Stephen William Morrin on 30 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Stephen William Morrin on 30 June 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Director's details changed for Stephen William Morrin on 19 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Stephen William Morrin on 19 June 2010 (2 pages) |
21 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
4 April 2009 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
4 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 September 2007 | Partic of mort/charge * (3 pages) |
29 September 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
20 June 2007 | Incorporation (16 pages) |
20 June 2007 | Incorporation (16 pages) |