Sheringham
Norfolk
NR26 8LL
Director Name | Mr George Montgomery |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashgrove Avenue Maybole Ayrshire KA19 8BJ Scotland |
Director Name | Mr Roland Douglas Norris |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Morven Road Bearsden Glasgow G61 3BU Scotland |
Secretary Name | Peter Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rwf House, 5 Renfield Street, Glasgow Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Peter Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rwf House, 5 Renfield Street, Glasgow Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.e3r.co.uk |
---|
Registered Address | 5 Rwf House Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Jutta Norris 33.33% Ordinary |
---|---|
1 at £1 | Morag Montgomery 33.33% Ordinary |
1 at £1 | Virginia Borrman 33.33% Ordinary |
Latest Accounts | 30 April 2021 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
---|---|
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 3 Newton Place Glasgow G3 7PU to 5 Rwf House Renfield Street Glasgow G2 5EZ on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
19 April 2017 | Registered office address changed from 3 Newton Place Glasgow G3 7PU to 5 Rwf House Renfield Street Glasgow G2 5EZ on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
3 August 2016 | Secretary's details changed for Peter Lawson on 3 August 2016 (1 page) |
3 August 2016 | Secretary's details changed for Peter Lawson on 3 August 2016 (1 page) |
16 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Register(s) moved to registered inspection location (1 page) |
4 May 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Register(s) moved to registered inspection location (1 page) |
4 May 2012 | Register inspection address has been changed (1 page) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for George Montgomery on 16 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Roland Douglas Norris on 16 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jeffrey Kelvin Borrman on 16 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for George Montgomery on 16 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Roland Douglas Norris on 16 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jeffrey Kelvin Borrman on 16 April 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 June 2008 | Secretary appointed peter john lawson (2 pages) |
6 June 2008 | Director appointed jeffrey kelvin borrman (2 pages) |
6 June 2008 | Director appointed george montgomery (2 pages) |
6 June 2008 | Director appointed roland douglas norris (2 pages) |
6 June 2008 | Secretary appointed peter john lawson (2 pages) |
6 June 2008 | Director appointed jeffrey kelvin borrman (2 pages) |
6 June 2008 | Director appointed george montgomery (2 pages) |
6 June 2008 | Director appointed roland douglas norris (2 pages) |
27 May 2008 | Ad 20/05/08\gbp si [email protected]=2\gbp ic 1/3\ (2 pages) |
27 May 2008 | Ad 20/05/08\gbp si [email protected]=2\gbp ic 1/3\ (2 pages) |
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
17 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 April 2008 | Resolutions
|
16 April 2008 | Incorporation (18 pages) |
16 April 2008 | Incorporation (18 pages) |