Rannsley
Cannock
Staffordshire
WS12 0FG
Director Name | Mr Gareth Alan Williams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(5 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martindale Hawks Green Cannock Staffordshire WS11 7XN |
Director Name | Mrs Sharon Kean |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Secretary Name | Mrs Sharon Kean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Director Name | Mr Alexander Bryan Kean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcliffe 20 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | marinetrimmers.com |
---|
Registered Address | 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
75 at £1 | Wilbar Components LTD 72.82% Ordinary |
---|---|
25 at £1 | David Edward James 24.27% Ordinary |
3 at £1 | Wilbar Components LTD 2.91% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£8,724 |
Cash | £22,605 |
Current Liabilities | £84,071 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
14 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
14 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
11 March 2021 | Change of details for Wilbar Components Limited as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Cessation of David Edward James as a person with significant control on 11 March 2021 (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
9 November 2020 | Director's details changed for Mr Gareth Alan Williams on 1 July 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 January 2018 | Registered office address changed from 8 School Wynd Pittenweem Anstruther Fife KY10 2PN to 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8AN on 26 January 2018 (1 page) |
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
19 April 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for David Edward James on 11 November 2012 (2 pages) |
15 January 2013 | Director's details changed for David Edward James on 11 November 2012 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 January 2013 | Appointment of Mr Gareth Alan Williams as a director (3 pages) |
8 January 2013 | Appointment of Mr Gareth Alan Williams as a director (3 pages) |
29 November 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 29 November 2012 (1 page) |
4 May 2012 | Termination of appointment of Alexander Kean as a director (1 page) |
4 May 2012 | Termination of appointment of Alexander Kean as a director (1 page) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 January 2012 | Termination of appointment of Sharon Kean as a director (1 page) |
9 January 2012 | Termination of appointment of Sharon Kean as a director (1 page) |
9 January 2012 | Termination of appointment of Sharon Kean as a secretary (1 page) |
9 January 2012 | Termination of appointment of Sharon Kean as a secretary (1 page) |
21 December 2011 | Appointment of Mr Alexander Bryan Kean as a director (2 pages) |
21 December 2011 | Appointment of Mr Alexander Bryan Kean as a director (2 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
13 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
28 May 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
30 November 2007 | Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page) |
30 November 2007 | Ad 12/11/07--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
30 November 2007 | Ad 12/11/07--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
13 November 2007 | Director resigned (1 page) |
12 November 2007 | Incorporation (15 pages) |
12 November 2007 | Incorporation (15 pages) |