Brompton By Sawdon
Scarborough
North Yorkshire
YO13 9DL
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Catherine Elizabeth Shaw |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Farmer |
Correspondence Address | Dunlappie Farm House Edzell Brechin Angus DD9 7UD Scotland |
Director Name | Robert John Shaw |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Farmer |
Correspondence Address | Dunlappie Farm House Edzell Brechin Angus DD9 7UD Scotland |
Secretary Name | Robert John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Farmer |
Correspondence Address | Dunlappie Farm House Edzell Brechin Angus DD9 7UD Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Dunlappie Farmhouse Edzell Brechin Angus DD9 7UD Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Robert Andrew Shaw 75.00% Ordinary A |
---|---|
1 at £1 | Rachel Elizabeth Shaw 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £202,098 |
Cash | £151,541 |
Current Liabilities | £27,875 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
28 June 2015 | Delivered on: 2 July 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
21 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Change of details for Mr Robert Andrew Shaw as a person with significant control on 24 January 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Mr Robert Andrew Shaw as a person with significant control on 24 January 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
5 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page) |
14 December 2016 | Termination of appointment of Robert John Shaw as a secretary on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Robert John Shaw as a secretary on 5 December 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 November 2015 | Memorandum and Articles of Association (6 pages) |
10 November 2015 | Memorandum and Articles of Association (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 27 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 27 September 2015
|
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Change of share class name or designation (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Resolutions
|
2 July 2015 | Registration of charge SC3500230001, created on 28 June 2015 (18 pages) |
2 July 2015 | Registration of charge SC3500230001, created on 28 June 2015 (18 pages) |
27 April 2015 | Termination of appointment of Robert John Shaw as a director on 20 February 2015 (1 page) |
27 April 2015 | Appointment of Mr Robert Andrew Shaw as a director on 20 February 2015 (2 pages) |
27 April 2015 | Termination of appointment of Robert John Shaw as a director on 20 February 2015 (1 page) |
27 April 2015 | Appointment of Mr Robert Andrew Shaw as a director on 20 February 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Termination of appointment of Catherine Shaw as a director (1 page) |
31 July 2013 | Termination of appointment of Catherine Shaw as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Annual return made up to 16 October 2010 (14 pages) |
29 October 2010 | Annual return made up to 16 October 2010 (14 pages) |
6 August 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
6 August 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
6 August 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
8 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (15 pages) |
8 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (15 pages) |
20 November 2008 | Director appointed robert john shaw (2 pages) |
20 November 2008 | Secretary appointed robert john shaw (2 pages) |
20 November 2008 | Director appointed catherine elizabeth shaw (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 4 atholl crescent perth PH1 5NG (1 page) |
20 November 2008 | Director appointed catherine elizabeth shaw (2 pages) |
20 November 2008 | Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 November 2008 | Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 4 atholl crescent perth PH1 5NG (1 page) |
20 November 2008 | Director appointed robert john shaw (2 pages) |
20 November 2008 | Secretary appointed robert john shaw (2 pages) |
20 November 2008 | Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
20 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
20 October 2008 | Resolutions
|
16 October 2008 | Incorporation (18 pages) |
16 October 2008 | Incorporation (18 pages) |