Advie
Grantown On Spey
PH26 3LR
Scotland
Director Name | Mrs Penelope Lynne Jackson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(same day as company formation) |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | 8 Richardson Road, Tormore Advie Grantown On Spey PH26 3LR Scotland |
Secretary Name | Mr James Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Richardson Road, Tormore Advie Grantown On Spey PH26 3LR Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 8 Richardson Road, Tormore Advie Grantown On Spey PH26 3LR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
1 at £1 | James Jackson 50.00% Ordinary |
---|---|
1 at £1 | Penelope Lynne Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,592 |
Current Liabilities | £41,088 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 August 2017 | Director's details changed for Mr James Jackson on 27 August 2017 (2 pages) |
---|---|
28 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 August 2014 | Secretary's details changed for Mr James Jackson on 20 July 2014 (1 page) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr James Jackson on 20 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mrs Penelope Lynne Jackson on 20 July 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 September 2012 | Director's details changed for Mr James Jackson on 31 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mrs Penelope Lynne Jackson on 31 August 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mr James Jackson on 31 August 2012 (2 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Company name changed melloz property LTD\certificate issued on 20/10/10
|
17 September 2010 | Director's details changed for James Jackson on 20 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Penelope Lynne Jackson on 20 August 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 October 2007 | Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page) |
8 September 2007 | New secretary appointed;new director appointed (2 pages) |
8 September 2007 | Ad 20/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 September 2007 | New director appointed (2 pages) |
20 August 2007 | Incorporation (13 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |