Highfields Caldecote
Cambridge
CB23 7ZW
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2009(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | permedx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 803000258 |
Telephone region | Mobile |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Scott Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
26 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
---|---|
4 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
4 August 2020 | Change of details for James Scott Clark as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Change of details for James Scott Clark as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Dr James Scott Clark on 3 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Dr James Scott Clark on 3 August 2020 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of James Scott Clark as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of James Scott Clark as a person with significant control on 6 April 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr James Scott Clark on 3 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page) |
18 August 2014 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
7 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Director appointed james clark (1 page) |
26 August 2009 | Director appointed james clark (1 page) |
17 August 2009 | Appointment terminated director atholl incorporations LIMITED (1 page) |
17 August 2009 | Appointment terminated director julian voge (1 page) |
17 August 2009 | Appointment terminated director julian voge (1 page) |
17 August 2009 | Appointment terminated director atholl incorporations LIMITED (1 page) |
14 August 2009 | Company name changed camvo 192 LIMITED\certificate issued on 14/08/09 (2 pages) |
14 August 2009 | Company name changed camvo 192 LIMITED\certificate issued on 14/08/09 (2 pages) |
3 August 2009 | Incorporation (18 pages) |
3 August 2009 | Incorporation (18 pages) |