Company NameCHEZ Moi Of Doune Limited
DirectorCheryl Letitia Sivewright
Company StatusActive
Company NumberSC356231
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Cheryl Letitia Sivewright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Granary Blair Drummond
Blair Drummond
Perthshire
FK9 4UY
Scotland
Secretary NameMr Norman David Robinson
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStreet House Church Street
Stoke By Nayland
Colchester
Essex
CO6 4QH

Location

Registered AddressWoodlane Granary
Blair Drummond
Stirling
Perthshire
FK9 4UY
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cheryl Letitia Sivewright
100.00%
Ordinary

Financials

Year2014
Net Worth£1,253
Cash£2,815
Current Liabilities£55,529

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Director's details changed for Cheryl Letitia Leticia Sivewright on 3 January 2012 (2 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Cheryl Letitia Leticia Sivewright on 3 January 2012 (2 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Cheryl Letitia Leticia Sivewright on 3 January 2012 (2 pages)
15 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Cheryl Letitia Sivewright on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Cheryl Letitia Sivewright on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 October 2009Registered office address changed from the Granary Blair Drummond Blair Drummond Perthshire FK9 4UY United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from the Granary Blair Drummond Blair Drummond Perthshire FK9 4UY United Kingdom on 12 October 2009 (1 page)
9 March 2009Incorporation (12 pages)
9 March 2009Incorporation (12 pages)