Newcastle
ST5 4HY
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(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 | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Nigel Scott Blair |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Registered Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
96 at £1 | Nigel Scott Blair 96.00% Ordinary |
---|---|
2 at £1 | John Hayes 2.00% Ordinary |
2 at £1 | Robert Walters 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,478 |
Cash | £6,733 |
Current Liabilities | £94,553 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
15 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Mr. Nigel Scott Blair on 11 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 April 2011 | Director's details changed for Mr Nigel Scott Blair on 26 January 2011 (2 pages) |
8 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
8 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
1 April 2010 | Company name changed goodfella's (administration) LTD.\certificate issued on 01/04/10
|
30 March 2010 | Resolutions
|
18 February 2010 | Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page) |
1 February 2010 | Appointment of Mr Nigel Scott Blair as a director (2 pages) |
28 January 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 January 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 January 2010 | Incorporation (22 pages) |