Gateshead
NE8 2EL
Director Name | Mr Harold Dodds |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House Saint Cuthbert Road Gateshead Tyne And Wear NE8 2EL |
Secretary Name | Susan Cawthorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House St Cuthberts Road Gateshead NE8 2EL |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Susan Cawthorne 9.80% Ordinary |
---|---|
90 at £1 | Harold Dodds 88.24% Ordinary |
1 at £1 | Harold Dodds 0.98% Ordinary A-j |
1 at £1 | Susan Cawthorne 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£39,704 |
Cash | £17,603 |
Current Liabilities | £148,425 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
1 May 2009 | Delivered on: 15 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 130 grange road, hartlepool, cleveland CE14142. Outstanding |
---|
16 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 November 2022 | Company name changed grange road nursery school LTD\certificate issued on 01/11/22
|
25 October 2022 | Change of details for Mr Harold Dodds as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Change of details for Mrs Susan Cawthorne as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mrs Susan Cawthorne on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Harold Dodds on 25 October 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 February 2018 | Purchase of own shares. (3 pages) |
20 February 2018 | Resolutions
|
20 February 2018 | Cancellation of shares. Statement of capital on 11 January 2018
|
20 February 2018 | Change of share class name or designation (2 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 October 2016 | Secretary's details changed for Susan Cawthorne on 5 April 2016 (1 page) |
7 October 2016 | Director's details changed for Mrs Susan Cawthorne on 5 April 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mrs Susan Cawthorne on 5 April 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Susan Cawthorne on 5 April 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 December 2014 | Director's details changed for Susan Cawthorne on 16 December 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Susan Cawthorne on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Susan Cawthorne on 16 December 2014 (2 pages) |
16 December 2014 | Secretary's details changed for Susan Cawthorne on 16 December 2014 (1 page) |
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Director's details changed for Mr Harold Dodds on 16 April 2012 (2 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Director's details changed for Mr Harold Dodds on 16 April 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
21 August 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
21 August 2009 | Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2009 | Ad 06/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
29 January 2009 | Director and secretary appointed susan cawthorne (2 pages) |
29 January 2009 | Director appointed harold dodds (2 pages) |
29 January 2009 | Director and secretary appointed susan cawthorne (2 pages) |
29 January 2009 | Ad 06/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 January 2009 | Director appointed harold dodds (2 pages) |
29 January 2009 | Ad 06/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 January 2009 | Ad 06/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
6 October 2008 | Appointment terminated director james mcmeekin (1 page) |
6 October 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
6 October 2008 | Appointment terminated director james mcmeekin (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
6 October 2008 | Incorporation (15 pages) |
6 October 2008 | Appointment terminated director cosec LIMITED (1 page) |
6 October 2008 | Appointment terminated director cosec LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
6 October 2008 | Incorporation (15 pages) |