Godalming
Surrey
GU7 2HH
Director Name | Mrs Elaine Brechin Montgomery |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twycross Road Godalming Surrey GU7 2HH |
Director Name | Catherine Mary Janet Collard |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Cottage Chapelhill Portmahomack Ross-Shire IV20 1YH Scotland |
Director Name | Sara Dwyer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Building Castle Street Portmahomack Ross-Shire IV20 1YE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | Catherine Mary Janet Collard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Cottage Castle Street Portmahomack Ross-Shire IV20 1YE Scotland |
Director Name | Mr Alistair Duncan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle Bank Chapel Street Portmahomack Tain Ross-Shire IV20 1YQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scottishbootcamp.com |
---|---|
Email address | [email protected] |
Telephone | 01463 800427 |
Telephone region | Inverness |
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Darren John Montgomery 50.00% Ordinary |
---|---|
1 at £1 | Elaine Brechin Montgomery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,203 |
Current Liabilities | £27,589 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
26 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 November 2017 | Notification of Darren John Montgomery as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Darren John Montgomery as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
14 November 2017 | Notification of Elaine Brechin Montgomery as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Elaine Brechin Montgomery as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
22 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 February 2013 | Termination of appointment of Catherine Collard as a secretary (1 page) |
14 February 2013 | Termination of appointment of Sara Dwyer as a director (1 page) |
14 February 2013 | Termination of appointment of Alistair Duncan as a director (1 page) |
14 February 2013 | Termination of appointment of Catherine Collard as a director (1 page) |
14 February 2013 | Termination of appointment of Catherine Collard as a director (1 page) |
14 February 2013 | Termination of appointment of Alistair Duncan as a director (1 page) |
14 February 2013 | Termination of appointment of Sara Dwyer as a director (1 page) |
14 February 2013 | Termination of appointment of Catherine Collard as a secretary (1 page) |
13 February 2013 | Appointment of Mrs Elaine Brechin Montgomery as a director (2 pages) |
13 February 2013 | Appointment of Mr Darren John Montgomery as a director (2 pages) |
13 February 2013 | Appointment of Mr Darren John Montgomery as a director (2 pages) |
13 February 2013 | Appointment of Mrs Elaine Brechin Montgomery as a director (2 pages) |
18 December 2012 | Registered office address changed from Fountain Building Castle Street Portmahomack Ross-Shire IV20 1YE on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Fountain Building Castle Street Portmahomack Ross-Shire IV20 1YE on 18 December 2012 (1 page) |
13 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Appointment of Mr Alistair Duncan as a director (2 pages) |
27 September 2010 | Director's details changed for Sara Dwyer on 1 January 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Appointment of Mr Alistair Duncan as a director (2 pages) |
27 September 2010 | Director's details changed for Sara Dwyer on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Sara Dwyer on 1 January 2010 (2 pages) |
16 September 2010 | Termination of appointment of Catherine Collard as a director (2 pages) |
16 September 2010 | Termination of appointment of Catherine Collard as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Catherine Collard as a director (2 pages) |
16 September 2010 | Termination of appointment of Catherine Collard as a secretary (2 pages) |
8 October 2009 | Appointment of Sara Dwyer as a director (2 pages) |
8 October 2009 | Appointment of Catherine Mary Janet Collard as a secretary (1 page) |
8 October 2009 | Appointment of Catherine Mary Janet Collard as a secretary (1 page) |
8 October 2009 | Appointment of Catherine Mary Janet Collard as a director (2 pages) |
8 October 2009 | Appointment of Catherine Mary Janet Collard as a director (2 pages) |
8 October 2009 | Appointment of Sara Dwyer as a director (2 pages) |
30 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 September 2009 | Appointment terminated director stephen mabbott (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
30 September 2009 | Appointment terminated director stephen mabbott (1 page) |
30 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 September 2009 | Incorporation (18 pages) |
24 September 2009 | Incorporation (18 pages) |