Fearn
IV20 1TR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01862 894445 |
---|---|
Telephone region | Tain |
Registered Address | Audacia Ltd 15-17 Lamington Street Tain Ross-Shire IV19 1AA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £139 |
Current Liabilities | £9,358 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2023 (5 months, 3 weeks from now) |
20 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
---|---|
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 September 2020 | Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to Audacia Ltd 15-17 Lamington Street Tain Ross-Shire IV19 1AA on 11 September 2020 (1 page) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 February 2019 | Director's details changed for Graham Pettigrew on 4 February 2019 (2 pages) |
4 February 2019 | Change of details for Graham Pettigrew as a person with significant control on 4 February 2019 (2 pages) |
28 January 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 28 January 2019 (2 pages) |
10 September 2018 | Cessation of Linda Pettigrew as a person with significant control on 1 October 2016 (1 page) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 October 2017 | Change of details for Graham Pettigrew as a person with significant control on 1 October 2016 (2 pages) |
25 October 2017 | Change of details for Graham Pettigrew as a person with significant control on 1 October 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Graham Pettigrew as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Graham Pettigrew as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages) |
27 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages) |
27 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages) |
29 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
23 September 2009 | Director appointed graham pettigrew (2 pages) |
23 September 2009 | Director appointed graham pettigrew (2 pages) |
15 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 September 2009 | Appointment terminated director stephen mabbott (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
15 September 2009 | Appointment terminated director stephen mabbott (1 page) |
15 September 2009 | Resolutions
|
9 September 2009 | Incorporation (18 pages) |
9 September 2009 | Incorporation (18 pages) |