North Berwick
EH39 5PX
Scotland
Director Name | Mr John De Winter Shaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 February 2018) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Danube Street Edinburgh Midlothian EH4 1NT Scotland |
Director Name | Mrs Jane Carolyn Thomson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 February 2018) |
Role | Event Organiser |
Country of Residence | Scotland |
Correspondence Address | 2 Crowhill Cottages Dunbar East Lothian EH42 1QT Scotland |
Director Name | Mr Eric Stewart Wales |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 February 2018) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | 5 Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Secretary Name | Mrs Jane Carolyn Thomson |
---|---|
Status | Resigned |
Appointed | 15 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | 7-9 Quality Street North Berwick East Lothian EH39 4HP Scotland |
Director Name | Mr Niall Jonathan Middleton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-9 Quality Street North Berwick East Lothian EH39 4HP Scotland |
Secretary Name | Niall Middleton |
---|---|
Status | Resigned |
Appointed | 12 February 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,631 |
Cash | £15,420 |
Current Liabilities | £17,821 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks, 1 day from now) |
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Niall Jonathan Middleton as a director on 2 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Niall Middleton as a secretary on 2 December 2019 (1 page) |
3 December 2019 | Cessation of Niall Jonathan Middleton as a person with significant control on 2 December 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2019 | Director's details changed for Rory David Steeel on 29 October 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE United Kingdom to The Lighthouse Heugh Road North Berwick EH39 5PX on 11 March 2019 (1 page) |
4 December 2018 | Registered office address changed from 7-9 Quality Street North Berwick East Lothian EH39 4HP to Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 4 December 2018 (1 page) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
10 August 2018 | Cessation of Jane Carolyn Thomson as a person with significant control on 12 February 2018 (1 page) |
10 August 2018 | Cessation of John De Winter Shaw as a person with significant control on 12 February 2018 (1 page) |
10 August 2018 | Notification of Rory David Steel as a person with significant control on 12 February 2018 (2 pages) |
10 August 2018 | Appointment of Mr Niall Jonathan Middleton as a director on 12 February 2018 (2 pages) |
10 August 2018 | Notification of Niall Middleton as a person with significant control on 12 February 2018 (2 pages) |
10 August 2018 | Cessation of Eric Stewart Wales as a person with significant control on 12 February 2018 (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 March 2018 | Appointment of Rory David Steeel as a director on 12 February 2018 (3 pages) |
27 March 2018 | Termination of appointment of Jane Carolyn Thomson as a director on 12 February 2018 (2 pages) |
27 March 2018 | Termination of appointment of John De Winter Shaw as a director on 12 February 2018 (2 pages) |
27 March 2018 | Registered office address changed from 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE to 7-9 Quality Street North Berwick East Lothian EH39 4HP on 27 March 2018 (2 pages) |
27 March 2018 | Appointment of Niall Middleton as a secretary on 12 February 2018 (3 pages) |
27 March 2018 | Termination of appointment of Eric Stewart Wales as a director on 12 February 2018 (2 pages) |
27 March 2018 | Termination of appointment of Jane Carolyn Thomson as a secretary on 12 February 2018 (2 pages) |
23 February 2018 | Memorandum and Articles of Association (8 pages) |
23 February 2018 | Resolutions
|
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
2 July 2015 | Director's details changed for Mrs Jane Carolyn Thomson on 15 August 2014 (2 pages) |
2 July 2015 | Director's details changed for Mrs Jane Carolyn Thomson on 15 August 2014 (2 pages) |
2 July 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
2 July 2015 | Annual return made up to 15 May 2015 no member list (4 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Registered office address changed from Crowhill Farmhouse Innerwick Dunbar East Lothian EH42 1QT to 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Crowhill Farmhouse Innerwick Dunbar East Lothian EH42 1QT to 15 Glen Orchy Glenorchy Road North Berwick East Lothian EH39 4PE on 14 May 2015 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
27 May 2014 | Annual return made up to 15 May 2014 no member list (4 pages) |
11 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
11 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Annual return made up to 15 May 2013 no member list (4 pages) |
30 July 2013 | Annual return made up to 15 May 2013 no member list (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
1 June 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 15 May 2011 no member list (5 pages) |
6 June 2011 | Annual return made up to 15 May 2011 no member list (5 pages) |
30 July 2010 | Annual return made up to 15 May 2010 no member list (5 pages) |
30 July 2010 | Annual return made up to 15 May 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Mrs Jane Carolyn Thomson on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Jane Carolyn Thomson on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for John De Winter Shaw on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for John De Winter Shaw on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for John De Winter Shaw on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Jane Carolyn Thomson on 1 April 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page) |
15 March 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Jane Carolyn Thomson as a secretary (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2009 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 16 December 2009 (2 pages) |
16 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages) |
16 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages) |
16 December 2009 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 16 December 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
10 June 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
10 June 2009 | Annual return made up to 15/05/09 (3 pages) |
10 June 2009 | Annual return made up to 15/05/09 (3 pages) |
10 June 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
1 July 2008 | Director appointed jame carolyn thomson (2 pages) |
1 July 2008 | Director appointed jame carolyn thomson (2 pages) |
27 June 2008 | Director appointed eric stewart wales (2 pages) |
27 June 2008 | Director appointed eric stewart wales (2 pages) |
12 June 2008 | Director appointed john de winter shaw (2 pages) |
12 June 2008 | Director appointed john de winter shaw (2 pages) |
15 May 2008 | Incorporation (20 pages) |
15 May 2008 | Incorporation (20 pages) |