Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director Name | Mr Alan Henderson Fraser |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 10 Downfield Gardens Bothwell Glasgow G71 8UW Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | basebrandmanager.co.uk |
---|
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Debra Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,476 |
Current Liabilities | £104,942 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 April 2022 (2 years ago) |
---|---|
Next Return Due | 5 May 2023 (overdue) |
8 February 2021 | Second filing for the appointment of Mr Alan Henderson Fraser as a director (3 pages) |
---|---|
11 January 2021 | Appointment of Mr Alan Henderson Fraser as a director on 1 June 2020
|
29 May 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
31 December 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
13 April 2017 | Director's details changed for Ms Debra Murphy on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Ms Debra Murphy on 13 April 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Appointment of Debra Murphy as a director (3 pages) |
30 June 2010 | Appointment of Debra Murphy as a director (3 pages) |
29 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 April 2010 | Incorporation (22 pages) |
21 April 2010 | Incorporation (22 pages) |