Thornton-Cleveleys
FY5 2JE
Secretary Name | Catherine Jane Sproat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 121 Anchorsholme Lane East Cleveleys Lancashire FY5 3BS |
Secretary Name | Nicola Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 May 2019) |
Role | Company Director |
Correspondence Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Mark James Sproat 80.00% Ordinary |
---|---|
20 at £1 | Nicola Ellis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514 |
Current Liabilities | £23,494 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2023 | Final account prior to dissolution in CVL (11 pages) |
13 April 2022 | Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page) |
8 February 2022 | Resolutions
|
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Mark James Sproat on 12 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Mark James Sproat as a person with significant control on 12 August 2019 (2 pages) |
9 May 2019 | Termination of appointment of Nicola Ellis as a secretary on 9 May 2019 (1 page) |
3 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
25 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Termination of appointment of Catherine Sproat as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Catherine Sproat as a secretary (2 pages) |
8 December 2010 | Appointment of Nicola Ellis as a secretary (3 pages) |
8 December 2010 | Appointment of Nicola Ellis as a secretary (3 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mark James Sproat on 7 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark James Sproat on 7 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mark James Sproat on 7 March 2010 (2 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 March 2008 | Secretary appointed catherine jane sproat (2 pages) |
27 March 2008 | Secretary appointed catherine jane sproat (2 pages) |
27 March 2008 | Director appointed mark james sproat (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from victoria buildings high street tain ross-shire IV19 1AE (1 page) |
27 March 2008 | Director appointed mark james sproat (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from victoria buildings high street tain ross-shire IV19 1AE (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
13 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
7 March 2008 | Incorporation (17 pages) |
7 March 2008 | Incorporation (17 pages) |