Colchester
CO2 0JR
Secretary Name | Ms Sarah Elizabeth Daltrey |
---|---|
Status | Current |
Appointed | 06 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Winstree Close Layer-De-La-Haye Colchester CO2 0JR |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 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 | 24 March 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 | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mandy Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | North Lodge House Chapel On Leader Galadean Earlston Berwickshire TD4 6AP Scotland |
Registered Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Cash 50.00% Ordinary |
---|---|
1 at £1 | David Cash 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £7,730 |
Current Liabilities | £11,224 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 24 March 2024 with updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
25 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 March 2017 | Appointment of Ms Sarah Elizabeth Daltrey as a secretary on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Ms Sarah Elizabeth Daltrey as a secretary on 6 March 2017 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Director's details changed for David Leigh Cash on 10 June 2016 (2 pages) |
13 June 2016 | Director's details changed for David Leigh Cash on 10 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for David Leigh Cash on 1 April 2016 (2 pages) |
9 May 2016 | Director's details changed for David Leigh Cash on 1 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 April 2015 | Director's details changed for David Leigh Cash on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for David Leigh Cash on 21 April 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Director's details changed for David Leigh Cash on 1 October 2014 (2 pages) |
15 April 2015 | Director's details changed for David Leigh Cash on 1 October 2014 (2 pages) |
15 April 2015 | Director's details changed for David Leigh Cash on 1 October 2014 (2 pages) |
25 March 2015 | Registered office address changed from 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX United Kingdom to 20 Scott Road Lauder Berwickshire TD2 6QH on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX United Kingdom to 20 Scott Road Lauder Berwickshire TD2 6QH on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
7 October 2014 | Registered office address changed from North Lodge House Chapel on Leader Galadean Earlston Berwickshire TD4 6AP to 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from North Lodge House Chapel on Leader Galadean Earlston Berwickshire TD4 6AP to 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from North Lodge House Chapel on Leader Galadean Earlston Berwickshire TD4 6AP to 2 2 Trows Farm Cottages Kelso Roxburghshire TD5 8LX on 7 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Mandy Cash as a secretary on 4 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Mandy Cash as a secretary on 4 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Mandy Cash as a secretary on 4 September 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Appointment of Mandy Cash as a secretary (3 pages) |
12 May 2010 | Appointment of Mandy Cash as a secretary (3 pages) |
28 April 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 28 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 April 2010 | Appointment of David Leigh Cash as a director (3 pages) |
28 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 April 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 28 April 2010 (2 pages) |
28 April 2010 | Appointment of David Leigh Cash as a director (3 pages) |
28 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
27 April 2010 | Company name changed pedsaid LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Resolutions
|
27 April 2010 | Company name changed pedsaid LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Resolutions
|
24 March 2010 | Incorporation (22 pages) |
24 March 2010 | Incorporation (22 pages) |