Ngaio
Wellington 6004
New Zealand
Director Name | Lord Calum Ian Graham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Lord Donald Graham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Role | Retired Bank Director |
Country of Residence | Scotland |
Correspondence Address | Balavullich Munlochy Ross-Shire IV8 8NZ Scotland |
Director Name | Lady Kirstie Anne Cairistiona Graham |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 05 June 2017(9 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Secretary Name | McLay McAlister & McGibbon Llp (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Lady Kirstie Anne Cairistiona Graham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Personal Assistant |
Country of Residence | Australia |
Correspondence Address | 17 Gordon Road Bowral 2576 Nsw |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | McLay McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lady Kirstie Anne Cairistiona Graham 25.00% Ordinary |
---|---|
2 at £1 | Lord Calum Ian Graham 25.00% Ordinary |
2 at £1 | Lord Donald Graham 25.00% Ordinary |
2 at £1 | Stables Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,697 |
Cash | £8,209 |
Current Liabilities | £32,350 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
25 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
6 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
2 June 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
24 March 2021 | Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 24 March 2021 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
1 June 2020 | Director's details changed for Lady Kirstie Anne Cairistiona Graham on 29 May 2020 (2 pages) |
1 June 2020 | Director's details changed for Lady Lilias Catriona Maighearad Bell on 28 May 2020 (2 pages) |
18 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 June 2019 | Director's details changed for Lord Donald Graham on 15 December 2018 (2 pages) |
25 April 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Lord Donald Graham on 22 May 2018 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Appointment of Lady Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 June 2017 | Termination of appointment of Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (1 page) |
5 June 2017 | Appointment of Lady Kirstie Anne Cairistiona Graham as a director on 5 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Lady Cairistiona Anne Saggers on 29 November 2013 (2 pages) |
28 May 2015 | Director's details changed for Lord Calum Ian Graham on 21 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Lady Cairistiona Anne Saggers on 29 November 2013 (2 pages) |
28 May 2015 | Director's details changed for Lord Calum Ian Graham on 21 May 2015 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 15 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mclay Mcalister & Mcgibbon Llp on 15 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
23 November 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
28 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
19 May 2009 | Ad 15/05/08\gbp si 7@1=7\gbp ic 8/15\ (2 pages) |
19 May 2009 | Ad 15/05/08\gbp si 7@1=7\gbp ic 8/15\ (2 pages) |
21 July 2008 | Director appointed lord donald graham (2 pages) |
21 July 2008 | Director appointed lord donald graham (2 pages) |
21 July 2008 | Director appointed lady cairistiona saggers (2 pages) |
21 July 2008 | Director appointed lady lilias bell (2 pages) |
21 July 2008 | Director appointed lady lilias bell (2 pages) |
21 July 2008 | Director appointed lady cairistiona saggers (2 pages) |
20 June 2008 | Ad 15/05/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 145 st vincent street glasgow G2 5JF (1 page) |
20 June 2008 | Ad 15/05/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 145 st vincent street glasgow G2 5JF (1 page) |
20 June 2008 | Secretary appointed mclay mcalister & mcgibbon LLP (2 pages) |
20 June 2008 | Director appointed lord calum graham (2 pages) |
20 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 June 2008 | Director appointed lord calum graham (2 pages) |
20 June 2008 | Secretary appointed mclay mcalister & mcgibbon LLP (2 pages) |
15 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 May 2008 | Incorporation (9 pages) |
15 May 2008 | Incorporation (9 pages) |
15 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |