Aldergrove
British Columbia
V4w 1v6
Director Name | Mr Michael Knox |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gleneagles Court Whitburn West Lothian EH47 8PG Scotland |
Director Name | Mark Gregory Phillips |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1308 County Road Trenton Ontario Canada |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Registered Address | 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,687 |
Cash | £36,561 |
Current Liabilities | £44,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 February 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 May 2018 | Notification of Michael Knox as a person with significant control on 1 November 2016 (2 pages) |
23 April 2018 | Director's details changed for Mark Gregory Phillips on 23 April 2018 (2 pages) |
20 April 2018 | Notification of 598227 British Columbia Limited as a person with significant control on 1 November 2016 (1 page) |
20 April 2018 | Notification of 440136 Bc Limited as a person with significant control on 1 November 2016 (1 page) |
20 April 2018 | Cessation of Michael Knox as a person with significant control on 1 November 2016 (1 page) |
25 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
25 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Registered office address changed from C/O Jamieson Campbell 350 Lanark Road West Currie Edinburgh Lothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Jamieson Campbell 350 Lanark Road West Currie Edinburgh Lothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Jamieson Campbell 350 Lanark Road West Currie Edinburgh Lothian EH14 5RR on 2 July 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
4 April 2011 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
4 April 2011 | Director's details changed for Mark Gregory Phillips on 30 August 2010 (2 pages) |
4 April 2011 | Director's details changed for Rodney Neil Cameron on 30 August 2010 (2 pages) |
4 April 2011 | Director's details changed for Mark Gregory Phillips on 30 August 2010 (2 pages) |
4 April 2011 | Director's details changed for Rodney Neil Cameron on 30 August 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 August 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 2 August 2010 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
23 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
10 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
10 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
27 November 2007 | Incorporation (19 pages) |
27 November 2007 | Incorporation (19 pages) |