Rigside
Lanark
ML11 9NJ
Scotland
Secretary Name | Francoise Norel-Wilson |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hopetoun House Academy Road Moffat Dumfriesshire DG10 9HW Scotland |
Secretary Name | Ms Kathryn Joyce Tate |
---|---|
Status | Resigned |
Appointed | 01 November 2013(6 years after company formation) |
Appointment Duration | 2 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Logiebuchany Farm House 71 Darnaway Forres Morayshire IV36 2ST Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf London SW6 2TW |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf London SW6 2TW |
Registered Address | Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Iain Wilson 50.00% Ordinary |
---|---|
1 at £1 | Iain Wilson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,558 |
Cash | £2 |
Current Liabilities | £24,817 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
6 November 2020 | Director's details changed for Mr Iain William Wilson on 29 October 2020 (2 pages) |
---|---|
6 November 2020 | Change of details for Mr Iain William Wilson as a person with significant control on 29 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr Iain William Wilson on 9 September 2019 (2 pages) |
20 September 2019 | Change of details for Mr Iain William Wilson as a person with significant control on 9 September 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Iain William Wilson on 30 June 2019 (2 pages) |
3 July 2019 | Change of details for Mr Iain William Wilson as a person with significant control on 30 June 2019 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
17 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Iain William Wilson on 31 March 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Iain William Wilson on 31 March 2015 (2 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 February 2014 | Termination of appointment of Kathryn Tate as a secretary (1 page) |
26 February 2014 | Termination of appointment of Kathryn Tate as a secretary (1 page) |
4 November 2013 | Appointment of Ms Kathryn Joyce Tate as a secretary (2 pages) |
4 November 2013 | Appointment of Ms Kathryn Joyce Tate as a secretary (2 pages) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Iain William Wilson on 1 April 2012 (2 pages) |
9 October 2012 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Iain William Wilson on 1 April 2012 (2 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Iain William Wilson on 1 April 2012 (2 pages) |
9 October 2012 | Registered office address changed from C/O Pheonix Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH United Kingdom on 9 October 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Iain Wilson on 21 June 2011 (2 pages) |
10 October 2011 | Director's details changed for Iain Wilson on 21 June 2011 (2 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 July 2011 | Registered office address changed from Hopetoun House Academy Road Moffat DG10 9HW on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Hopetoun House Academy Road Moffat DG10 9HW on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Hopetoun House Academy Road Moffat DG10 9HW on 5 July 2011 (1 page) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Termination of appointment of Francoise Norel-Wilson as a secretary (1 page) |
27 October 2010 | Termination of appointment of Francoise Norel-Wilson as a secretary (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Iain Wilson on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Iain Wilson on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Iain Wilson on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
17 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
7 May 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
7 May 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
9 October 2007 | Incorporation (11 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: hopetoun house academy road moffat DG10 9HW (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: hopetoun house academy road moffat DG10 9HW (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Incorporation (11 pages) |