Dumfries
DG1 1EA
Scotland
Secretary Name | Mark William Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 23 George Street Dumfries DG1 1EA Scotland |
Director Name | Fiorella Minicucci |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 1 St. Andrew Drive Castle Douglas Kirkcudbrightshire DG7 1EW Scotland |
Director Name | Federico Bordonaro |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | Via Alessandro Volta 45 Rome 00153 Italy |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | monact.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,848 |
Cash | £271 |
Current Liabilities | £12,119 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
11 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 September 2021 | Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS Scotland to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 November 2016 | Registered office address changed from 1 st. Andrew's Drive Castle Douglas Dumfries and Galloway DG7 1EW to 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 1 st. Andrew's Drive Castle Douglas Dumfries and Galloway DG7 1EW to 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS on 28 November 2016 (1 page) |
14 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 October 2010 | Secretary's details changed for Mark William Lowe on 30 October 2009 (1 page) |
3 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Secretary's details changed for Mark William Lowe on 30 October 2009 (1 page) |
3 October 2010 | Director's details changed for Mark William Christopher Lowe on 30 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Mark William Christopher Lowe on 30 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Fiorella Minicucci on 30 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Fiorella Minicucci on 30 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Appointment terminated director federico bordonaro (1 page) |
17 August 2009 | Director appointed fiorella minicucci (1 page) |
17 August 2009 | Appointment terminated director federico bordonaro (1 page) |
17 August 2009 | Director appointed fiorella minicucci (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
28 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
26 August 2008 | Secretary appointed mark william lowe (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
26 August 2008 | Secretary appointed mark william lowe (2 pages) |
6 September 2007 | Incorporation (18 pages) |
6 September 2007 | Incorporation (18 pages) |