Houston
Renfrewshire
PA6 7EN
Scotland
Director Name | Dr Elizabeth Shields Dalgetty |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | Ardenlea South Street Houston Renfreshire PA6 7EN Scotland |
Secretary Name | Dr Elizabeth Shields Dalgety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Researcher |
Correspondence Address | Ardenlea South Street Houston Renfrewshire PA6 7EN Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Orchard House Orchard House, Dildawn Castle Douglas Scotland DG7 1SE |
---|---|
Constituency | Dumfries and Galloway |
Ward | Dee |
2 at £1 | Andrew Levenson Hugh Calverley 50.00% Ordinary |
---|---|
2 at £1 | Dr Elizabeth Shields Dalgetty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,357 |
Current Liabilities | £6,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
28 December 2022 | Registered office address changed from Ardenlea South Street Houston Renfreshire Scotland PA6 7EN to Orchard House Orchard House, Dildawn Castle Douglas United Kingdom DG7 1SE on 28 December 2022 (1 page) |
---|---|
23 December 2022 | Director's details changed for Dr Elizabeth Shields Dalgetty on 23 December 2022 (2 pages) |
23 December 2022 | Change of details for Mr Andrew Calverley as a person with significant control on 23 December 2022 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
29 September 2019 | Change of details for Mr Andrew Andrew Calverley as a person with significant control on 28 September 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 October 2017 | Termination of appointment of Elizabeth Shields Dalgety as a secretary on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Dr Elizabeth Shields Dalgetty as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Dr Elizabeth Shields Dalgetty as a director on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Elizabeth Shields Dalgety as a secretary on 24 October 2017 (1 page) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Andrfew Leveson Hugh Calverley on 1 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Andrfew Leveson Hugh Calverley on 1 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Andrfew Leveson Hugh Calverley on 1 January 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Secretary's details changed for Dr Elizabeth Shields Dalgety on 18 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Dr Elizabeth Shields Dalgety on 18 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Flat 3/2 37 Oakshaw Street Paisley Renfrewshire PA1 2DD on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Flat 3/2 37 Oakshaw Street Paisley Renfrewshire PA1 2DD on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for Andrfew Leveson Hugh Calverley on 19 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrfew Leveson Hugh Calverley on 19 July 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Andrfew Levenson Hugh Calverley on 10 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Andrfew Levenson Hugh Calverley on 10 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
14 April 2008 | Ad 28/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
14 April 2008 | Ad 28/03/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
26 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 March 2008 | Director appointed andrfew levenson hugh calverley (1 page) |
26 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
26 March 2008 | Director appointed andrfew levenson hugh calverley (1 page) |
26 March 2008 | Secretary appointed dr elizabeth shields dalgety (1 page) |
26 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 March 2008 | Secretary appointed dr elizabeth shields dalgety (1 page) |
5 March 2008 | Incorporation (19 pages) |
5 March 2008 | Incorporation (19 pages) |