Bungay
Suffolk
NR35 1NN
Director Name | Mr Russell John Gall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yokiesden Mintlaw Peterhead AB42 5BX Scotland |
Director Name | Mr Neil Mackie Godsman Gall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Lanark Road West Currie Edinburgh EH14 5JY Scotland |
Director Name | Mrs Julie Margaret Gall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
Director Name | Mrs Lisbeth Jean Gall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
Director Name | Mr Kum Kok Wong |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 October 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
Registered Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alan Charles Gall 33.33% Ordinary |
---|---|
1 at £1 | Neil Mackie Godsman Gall 33.33% Ordinary |
1 at £1 | Russell John Gall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,020 |
Cash | £24,285 |
Current Liabilities | £30,374 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
25 June 2010 | Delivered on: 14 July 2010 Persons entitled: Neil Mackie Godsman Classification: Standard security Secured details: Terms of minute of agreement. Particulars: St fergus moss blackhill st fergus peterhead. Outstanding |
---|---|
6 July 2010 | Delivered on: 9 July 2010 Persons entitled: Greenspan Electric St Fergus Limited Classification: Standard security Secured details: Obiligations in the option agreement. Particulars: Two areas of ground extending in total to 45.89 hectares at st fergus moss blackhill st fergus peterhead. Outstanding |
29 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
11 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
14 October 2016 | Appointment of Mrs Julie Margaret Gall as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Lisbeth Jean Gall as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Kum Kok Wong as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Kum Kok Wong as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Julie Margaret Gall as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mrs Lisbeth Jean Gall as a director on 1 October 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Neil Mackie Godsman Gall on 21 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Neil Mackie Godsman Gall on 21 April 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 December 2012 | Director's details changed for Mr Alan Charles Gall on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Alan Charles Gall on 20 December 2012 (2 pages) |
22 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2009 | Incorporation (24 pages) |
16 October 2009 | Incorporation (24 pages) |