Mallaig
PH40 4PB
Scotland
Secretary Name | Elizabeth Kenning |
---|---|
Status | Current |
Appointed | 30 November 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Cameron House Morar Mallaig PH40 4PB Scotland |
Director Name | Elizabeth Graham Kenning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cameron House Morar Mallaig Inverness-Shire PH40 4PB Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 26 March 2012) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Registered Address | 2 Earlsgate Crosslee Johnstone PA6 7FB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anthony Martin Kenning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £431,632 |
Cash | £308,230 |
Current Liabilities | £159,049 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
16 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mfv progress official number A10687. Outstanding |
---|---|
16 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat mfv contest official number A12490. Outstanding |
16 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat knwn as mfv gleaner official number A10758. Outstanding |
16 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat mfv silverdawn official number A11155. Outstanding |
29 January 2008 | Delivered on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 July 2008 | Delivered on: 19 July 2008 Satisfied on: 29 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat mfv amethyst official number A10318. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on 31 October 2023 (1 page) |
25 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
6 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
3 June 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 February 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
21 September 2020 | Satisfaction of charge 5 in full (1 page) |
21 September 2020 | Satisfaction of charge 1 in full (1 page) |
21 September 2020 | Satisfaction of charge 4 in full (1 page) |
21 September 2020 | Satisfaction of charge 6 in full (1 page) |
21 September 2020 | Satisfaction of charge 3 in full (1 page) |
31 July 2020 | Appointment of Elizabeth Graham Kenning as a director on 31 May 2020 (2 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
1 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
19 December 2017 | Appointment of Elizabeth Kenning as a secretary on 30 November 2016 (2 pages) |
19 December 2017 | Appointment of Elizabeth Kenning as a secretary on 30 November 2016 (2 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Satisfaction of charge 2 in full (1 page) |
29 October 2013 | Satisfaction of charge 2 in full (1 page) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
22 May 2012 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
22 May 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 May 2012 (1 page) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Secretary's details changed for Macphee & Partners on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Macphee & Partners on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Macphee & Partners on 6 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 October 2009 | Current accounting period shortened from 31 March 2009 to 31 March 2008 (3 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 October 2009 | Current accounting period shortened from 31 March 2009 to 31 March 2008 (3 pages) |
5 March 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
5 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 March 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
5 March 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 March 2008 | Company name changed york place (no.467) LIMITED\certificate issued on 11/03/08 (4 pages) |
8 March 2008 | Company name changed york place (no.467) LIMITED\certificate issued on 11/03/08 (4 pages) |
6 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
6 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
6 March 2008 | Secretary appointed macphee & partners (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
6 March 2008 | Secretary appointed macphee & partners (2 pages) |
28 February 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
8 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
20 December 2007 | Incorporation (17 pages) |
20 December 2007 | Incorporation (17 pages) |