Tain
IV19 1BJ
Scotland
Secretary Name | Arlene Anne Kennedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Castlegreen Road Thurso Caithness KW14 7NB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 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 | 22 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Knockbreck Street Tain IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Manson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808 |
Current Liabilities | £15,833 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Andrew James Manson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Andrew James Manson as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Director's details changed for Andrew James Manson on 23 June 2013 (2 pages) |
7 July 2014 | Director's details changed for Andrew James Manson on 23 June 2013 (2 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Andrew James Manson on 22 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Andrew James Manson on 22 June 2012 (2 pages) |
17 February 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
17 February 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Andrew James Manson on 22 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Andrew James Manson on 22 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Appointment of Arlene Anne Kennedy as a secretary (3 pages) |
12 May 2011 | Appointment of Arlene Anne Kennedy as a secretary (3 pages) |
14 July 2010 | Appointment of Andrew James Manson as a director (3 pages) |
14 July 2010 | Appointment of Andrew James Manson as a director (3 pages) |
24 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 June 2010 | Incorporation (23 pages) |
22 June 2010 | Incorporation (23 pages) |