Halmyre Mains Farmhouse
West Linton
Peeblesshire
EH46 7BX
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Thomas Andrew John Salter |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 School Brae Business Centre Peebles EH45 8AT Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Angela Joan Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,612 |
Cash | £4,224 |
Current Liabilities | £43,943 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 25 November 2021 (overdue) |
17 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 6 Atholl Crescent Perth PH1 5JN on 19 October 2020 (1 page) |
31 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
7 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 December 2013 | Termination of appointment of Thomas Salter as a director (1 page) |
17 December 2013 | Appointment of Miss Angela Joan Williamson as a director (2 pages) |
17 December 2013 | Termination of appointment of Thomas Salter as a director (1 page) |
17 December 2013 | Appointment of Miss Angela Joan Williamson as a director (2 pages) |
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from 37 High Street Peebles Peeblesshire EH45 8AN Scotland on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 37 High Street Peebles Peeblesshire EH45 8AN Scotland on 22 May 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
8 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
29 April 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
8 February 2010 | Appointment of Thomas Andrew John Salter as a director (3 pages) |
8 February 2010 | Appointment of Thomas Andrew John Salter as a director (3 pages) |
20 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
20 November 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
20 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
20 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
11 November 2009 | Incorporation (23 pages) |
11 November 2009 | Incorporation (23 pages) |