Tye Green, Glemsford
Sudbury
Suffolk
CO10 7RQ
Secretary Name | Margaret Elizabeth Digby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash House 31-33 Tye Green, Glemsford Sudbury CO10 7RQ |
Registered Address | Suite 4, Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
100 at £1 | Adrian John Digby 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 May 2014 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT on 9 May 2014 (1 page) |
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 July 2013 | Registered office address changed from Westwood House, 27 Orchard Street, Motherwell Lanarkshire ML1 3JE on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Westwood House, 27 Orchard Street, Motherwell Lanarkshire ML1 3JE on 9 July 2013 (1 page) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Adrian John Digby on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2007 | Incorporation (16 pages) |