Montgomery
Tx 77316
United States
Director Name | Mr John Peter Alexander Macfarlane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | General Manager |
Country of Residence | Uk/Scotland |
Correspondence Address | 10 Learmonth Grove Edinburgh EH4 1BP Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 15 April 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bell Geospace Enterprises Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,211,852 |
Gross Profit | £68,505 |
Net Worth | £184,507 |
Cash | £604,155 |
Current Liabilities | £14,828,534 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
3 January 2024 | Accounts for a medium company made up to 31 December 2022 (17 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
21 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
19 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
12 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
19 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 16 March 2018 (1 page) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Bradford Todd Whitmore as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Bradford Todd Whitmore as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Withdrawal of a person with significant control statement on 15 November 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 April 2016 | Director's details changed for Mr John Peter Alexander Macfarlane on 16 September 2015 (2 pages) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Secretary's details changed for Mitre Secretaries Limited on 14 April 2016 (1 page) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr John Peter Alexander Macfarlane on 16 September 2015 (2 pages) |
25 April 2016 | Director's details changed for Scott Hammond on 14 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Mitre Secretaries Limited on 14 April 2016 (1 page) |
25 April 2016 | Director's details changed for Scott Hammond on 14 April 2016 (2 pages) |
9 December 2015 | Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mitre Secretaries Limited as a secretary on 25 November 2015 (2 pages) |
9 December 2015 | Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mitre Secretaries Limited as a secretary on 25 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Burness Paull Llp as a secretary on 4 September 2015 (1 page) |
9 December 2015 | Termination of appointment of Burness Paull Llp as a secretary on 4 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 May 2015 | Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages) |
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr John Peter Alexander Macfarlane on 5 December 2014 (2 pages) |
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 May 2014 | Director's details changed for Scott Hammond on 30 July 2013 (2 pages) |
21 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Scott Hammond on 30 July 2013 (2 pages) |
12 August 2013 | Accounts for a medium company made up to 31 December 2012 (11 pages) |
12 August 2013 | Accounts for a medium company made up to 31 December 2012 (11 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
30 May 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
30 May 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
30 May 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
30 May 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
28 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
20 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
20 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
20 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
20 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
20 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
20 June 2008 | Secretary appointed paull & williamsons (2 pages) |
20 June 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
20 June 2008 | Director appointed john peter alexander macfarlane (3 pages) |
20 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 June 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
20 June 2008 | Secretary appointed paull & williamsons (2 pages) |
20 June 2008 | Director appointed john peter alexander macfarlane (3 pages) |
20 June 2008 | Director appointed scott leslie hammond (3 pages) |
20 June 2008 | Company name changed keyleaf LIMITED\certificate issued on 23/06/08 (2 pages) |
20 June 2008 | Company name changed keyleaf LIMITED\certificate issued on 23/06/08 (2 pages) |
20 June 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
20 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 June 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
20 June 2008 | Director appointed scott leslie hammond (3 pages) |
14 April 2008 | Incorporation (20 pages) |
14 April 2008 | Incorporation (20 pages) |