Company NameTregonning And Co Limited
DirectorsMartin Edward Treloar Tregonning and Margaret Ann Tregonning
Company StatusActive
Company NumberSC345791
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Previous NamePaper And Pencil Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Edward Treloar Tregonning
Date of BirthMay 1967 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaneybrae Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameMrs Margaret Ann Tregonning
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressStaneybrae Dunrossness
Shetland
ZE2 9JG
Scotland

Contact

Websitewww.tregonning.co.uk

Location

Registered AddressStaneybrae
Dunrossness
Shetland
ZE2 9JG
Scotland
ConstituencyOrkney and Shetland
WardShetland South

Financials

Year2013
Net Worth-£4,405
Cash£574
Current Liabilities£23,396

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

1 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
31 December 2022Change of details for Mrs Margaret Ann Tregonning as a person with significant control on 31 December 2022 (2 pages)
31 December 2022Change of details for Mr Martin Edward Treloar Tregonning as a person with significant control on 31 December 2022 (2 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
7 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
13 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
20 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
10 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
10 December 2020Director's details changed for Mrs Margaret Ann Tregonning on 1 December 2020 (2 pages)
10 December 2020Notification of Margaret Ann Tregonning as a person with significant control on 1 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Martin Edward Treloar Tregonning on 1 December 2020 (2 pages)
10 December 2020Withdrawal of a person with significant control statement on 10 December 2020 (2 pages)
10 December 2020Notification of Martin Edward Treloar Tregonning as a person with significant control on 1 December 2020 (2 pages)
15 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
7 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
29 July 2019Micro company accounts made up to 30 June 2019 (5 pages)
27 June 2019Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 1,000.00
(4 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
2 July 2018Micro company accounts made up to 30 June 2018 (5 pages)
30 May 2018Director's details changed for Mrs Margaret Ann Tregonning on 29 May 2018 (2 pages)
30 May 2018Director's details changed for Mrs Margaret Ann Tregonning on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from Staneybrae Dunrossness Shetland ZE2 9JG to Staneybrae Dunrossness Shetland ZE2 9JG on 29 May 2018 (1 page)
9 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
9 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,000
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 20,000
(3 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 15,000
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 15,000
(3 pages)
19 July 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
19 July 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
18 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
18 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
24 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Annual return made up to 16 July 2015
Statement of capital on 2015-11-16
  • GBP 5,000
(4 pages)
16 November 2015Annual return made up to 16 July 2015
Statement of capital on 2015-11-16
  • GBP 5,000
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
6 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 16 July 2013
Statement of capital on 2013-09-24
  • GBP 200
(4 pages)
24 September 2013Annual return made up to 16 July 2013
Statement of capital on 2013-09-24
  • GBP 200
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 16 July 2012 (3 pages)
20 September 2012Annual return made up to 16 July 2012 (3 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(1 page)
16 June 2011Company name changed paper and pencil LTD\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
16 June 2011Company name changed paper and pencil LTD\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
18 August 2009Director's change of particulars / martin edward tregonning / 16/07/2008 (2 pages)
18 August 2009Return made up to 16/07/09; full list of members (3 pages)
18 August 2009Director's change of particulars / martin edward tregonning / 16/07/2008 (2 pages)
18 August 2009Return made up to 16/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
19 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 July 2008Incorporation (9 pages)
16 July 2008Incorporation (9 pages)