Threapwood
Malpas
Cheshire
SY14 7AY
Wales
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 11 Dudhope Terrace Dundee DD3 6TS Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Catherine Mitchell 50.00% Ordinary |
---|---|
1 at £1 | David Lindsay Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,454 |
Cash | £6,545 |
Current Liabilities | £98,532 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
3 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Director's details changed for David Lindsay Mitchell on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for David Lindsay Mitchell on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for David Lindsay Mitchell on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Director appointed david lindsay mitchell (1 page) |
26 August 2009 | Director appointed david lindsay mitchell (1 page) |
9 July 2009 | Appointment terminated director susan mcintosh (1 page) |
9 July 2009 | Appointment terminated director peter trainer (1 page) |
9 July 2009 | Appointment terminated director susan mcintosh (1 page) |
9 July 2009 | Appointment terminated director peter trainer (1 page) |
9 July 2009 | Appointment terminated secretary peter trainer (1 page) |
9 July 2009 | Appointment terminated secretary peter trainer (1 page) |
8 July 2009 | Incorporation (15 pages) |
8 July 2009 | Incorporation (15 pages) |