St. Lawrence
Jersey
JE3 1GW
Director Name | Miss Julia Kathryn Hunt |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Maison Du Douet La Rue De La Golarde St Lawrence Jersey Channel Islands JE3 1GW |
Secretary Name | Julia Kathryn Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Maison Du Douet La Rue De La Golarde St Lawrence Jersey Channel Islands JE3 1GW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Grant Glenn Gordon 50.00% Ordinary |
---|---|
50 at £1 | Julia Kathryn Hunt 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
3 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Julia Kathryn Hunt as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Grant Glenn Gordon as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Grant Glenn Gordon as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Grant Glenn Gordon as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Julia Kathryn Hunt as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Julia Kathryn Hunt as a person with significant control on 3 July 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Secretary's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Grant Glenn Gordon on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Grant Glenn Gordon on 29 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Julia Kathryn Hunt on 29 June 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Director's details changed for Julia Kathryn Hunt on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Grant Glenn Gordon on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Julia Kathryn Hunt on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Grant Glenn Gordon on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Grant Glenn Gordon on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Julia Kathryn Hunt on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
20 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 6 munro road springkerse stirling FK7 7UU (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 6 munro road springkerse stirling FK7 7UU (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2007 | Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Incorporation (17 pages) |