Edinburgh
EH3 8HA
Scotland
Director Name | Mr Courtney Peter McCormick |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Ballygowan Road Hillsborough BT26 6HX Northern Ireland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Glenn Colin Fultin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2012) |
Role | Development Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Sandelfields Coleraine Co Londonderry BT52 1WQ Northern Ireland |
Director Name | Mr Thomas David Willis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 47 Clonmore Road Dungannon County Tyrone BT71 6NB Northern Ireland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dsw Properties LTD 50.00% Ordinary B |
---|---|
1 at £1 | John Graham Developments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£4,857 |
Net Worth | -£410,607 |
Current Liabilities | £1,697,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
18 August 2008 | Delivered on: 26 August 2008 Persons entitled: John Graham Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.045 hectare at corrie manis farm, mauchline AYR84573 formerly known as number one grassmillees. Outstanding |
---|---|
17 July 2008 | Delivered on: 6 August 2008 Persons entitled: John Graham Developments Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 April 2024 | Confirmation statement made on 8 April 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
18 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
12 July 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
9 July 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Courtney Peter Mccormick as a director on 3 February 2020 (2 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
12 July 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
12 July 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
26 August 2016 | Termination of appointment of Thomas David Willis as a director on 22 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Thomas David Willis as a director on 22 July 2016 (1 page) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
15 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Termination of appointment of Glenn Fultin as a director (1 page) |
5 November 2012 | Appointment of Mr Andrew Kerr Bill as a director (2 pages) |
5 November 2012 | Termination of appointment of Glenn Fultin as a director (1 page) |
5 November 2012 | Appointment of Mr Andrew Kerr Bill as a director (2 pages) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 August 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 8 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Glenn Colin Fultin on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Glenn Colin Fultin on 8 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 8 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Glenn Colin Fultin on 8 August 2011 (2 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (14 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 October 2009 | Return made up to 13/06/09; full list of members (6 pages) |
2 October 2009 | Return made up to 13/06/09; full list of members (6 pages) |
11 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2008 | Director appointed thomas david willis (2 pages) |
23 July 2008 | Director appointed glenn colin fultin (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
23 July 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
23 July 2008 | Director appointed thomas david willis (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Ad 17/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 July 2008 | Ad 17/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 July 2008 | Director appointed glenn colin fultin (2 pages) |
2 July 2008 | Company name changed camvo 182 LIMITED\certificate issued on 04/07/08 (2 pages) |
2 July 2008 | Company name changed camvo 182 LIMITED\certificate issued on 04/07/08 (2 pages) |
13 June 2008 | Incorporation (17 pages) |
13 June 2008 | Incorporation (17 pages) |