Lysterfield
Victoria 3156
Australia
Director Name | Mr David Alfred Rogerson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Camas Redding Road, Brightons Falkirk Stirlingshire FK2 0HG Scotland |
Secretary Name | Mr David Alfred Rogerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Camas Redding Road, Brightons Falkirk Stirlingshire FK2 0HG Scotland |
Director Name | Mr Harm Hendrik Gerard Aben |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Camas, Redding Road Brightons Falkirk Stirlingshire FK2 0HG Scotland |
Director Name | Mr Matthew James O'Rourke |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2010(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2019) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | Camas, Redding Road Brightons Falkirk Stirlingshire FK2 0HG Scotland |
Director Name | Ms Kerron Edmunson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Lawyer |
Country of Residence | South Africa |
Correspondence Address | Camas, Redding Road Brightons Falkirk Stirlingshire FK2 0HG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | incyteconsulting.com |
---|
Registered Address | 3 Chalton Road Bridge Of Allan Stirling FK9 4DX Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
25 at £1 | David Alfred Rogerson 20.00% Ordinary |
---|---|
25 at £1 | Harm Aben 20.00% Ordinary |
25 at £1 | James Robert Holmes 20.00% Ordinary |
25 at £1 | Kerron Edmundson 20.00% Ordinary |
25 at £1 | Matthew O'rourke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,711 |
Cash | £4,379 |
Current Liabilities | £71,380 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
1 March 2023 | Change of details for Mr David Alfred Rogerson as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Registered office address changed from Camas, Redding Road Brightons Falkirk Stirlingshire FK2 0HG to 3 Chalton Road Bridge of Allan Stirling FK9 4DX on 1 March 2023 (1 page) |
1 March 2023 | Director's details changed for Mr David Alfred Rogerson on 1 March 2023 (2 pages) |
1 March 2023 | Secretary's details changed for Mr David Alfred Rogerson on 1 March 2023 (1 page) |
23 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
25 August 2021 | Notification of David Alfred Rogerson as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Notification of Harm Hendrik Gerard Aben as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Notification of James Robert Holmes as a person with significant control on 25 August 2021 (2 pages) |
25 August 2021 | Withdrawal of a person with significant control statement on 25 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
21 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
9 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
9 January 2020 | Termination of appointment of Matthew James O'rourke as a director on 31 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
29 August 2016 | Termination of appointment of Kerron Edmunson as a director on 30 June 2016 (1 page) |
29 August 2016 | Termination of appointment of Kerron Edmunson as a director on 30 June 2016 (1 page) |
4 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
21 March 2016 | Amended micro company accounts made up to 30 June 2015 (2 pages) |
21 March 2016 | Amended micro company accounts made up to 30 June 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 30 June 2015 (1 page) |
2 December 2015 | Micro company accounts made up to 30 June 2015 (1 page) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 January 2015 | Appointment of Ms Kerron Edmunson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Ms Kerron Edmunson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Ms Kerron Edmunson as a director on 1 January 2015 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
8 September 2010 | Director's details changed for James Robert Holmes on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for James Robert Holmes on 1 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for James Robert Holmes on 1 August 2010 (2 pages) |
14 June 2010 | Appointment of Mr Matthew James O'rourke as a director (2 pages) |
14 June 2010 | Appointment of Mr Harm Hendrik Gerard Aben as a director (2 pages) |
14 June 2010 | Appointment of Mr Harm Hendrik Gerard Aben as a director (2 pages) |
14 June 2010 | Appointment of Mr Matthew James O'rourke as a director (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
12 October 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Ad 29/08/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: mill road industrial estate linlithgow EH49 7SF (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: mill road industrial estate linlithgow EH49 7SF (1 page) |
12 October 2007 | Ad 29/08/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 October 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
17 August 2007 | Incorporation (17 pages) |
17 August 2007 | Incorporation (17 pages) |