Great Missenden
Bucks
HP16 9RD
Director Name | Matthew Thomas Rondina |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Duncan Street Edinburgh EH9 1SZ Scotland |
Director Name | Mr Charles Hilary Ziar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Duncan Street Edinburgh EH9 1SZ Scotland |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Hampden House Great Hampden Great Missenden HP16 9RD |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Robert Barry Barlow |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 January 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Failte Main Street Tobermory Isle Of Mull PA75 6NU Scotland |
Director Name | Sven Stewart |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 May 2022) |
Role | Diver |
Country of Residence | Scotland |
Correspondence Address | 7 Duncan Street Edinburgh EH9 1SZ Scotland |
Secretary Name | Miss Kirsty McKerrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | David Logan Stewart |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2018) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Matthew Richard Bailey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Duncan Street Edinburgh EH9 1SZ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2015(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2018) |
Correspondence Address | 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Website | www.pointsnorthcharters.com |
---|
Registered Address | 7 Duncan Street Edinburgh EH9 1SZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Innovasjon Norge, Acting Through Its Office at More Og Romsdal, Fylkeshuset, 6404 Molde, Norway Classification: A registered charge Particulars: Sixty four sixty fourths (64/64THS) shares in the vessel gassten, official number 919040. Outstanding |
---|
2 February 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
---|---|
7 September 2020 | Appointment of Mr Crispin Beresford Manson as a director on 1 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Matthew Richard Bailey as a director on 1 September 2020 (1 page) |
26 June 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
26 June 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
24 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
24 January 2020 | Change of details for Sven Stewart as a person with significant control on 14 March 2019 (2 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
8 November 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 September 2019 | Registered office address changed from 7 Duncan Street Edinburgh EH9 1SZ Scotland to 21 Young Street Edinburgh EH2 4HU on 16 September 2019 (1 page) |
8 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 September 2018 | Change of details for Sven Stewart as a person with significant control on 5 September 2018 (2 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
4 September 2018 | Appointment of Hampden Legal Plc as a secretary on 1 September 2018 (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
4 September 2018 | Termination of appointment of David Logan Stewart as a director on 1 September 2018 (1 page) |
4 September 2018 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 7 Duncan Street Edinburgh EH9 1SZ on 4 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Matthew Richard Bailey as a director on 1 September 2018 (2 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 1 September 2018 (1 page) |
17 July 2018 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 17 July 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Kirsty Mckerrow as a secretary on 9 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Kirsty Mckerrow as a secretary on 9 February 2015 (1 page) |
9 March 2015 | Appointment of Morton Fraser Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Kirsty Mckerrow as a secretary on 9 February 2015 (1 page) |
9 March 2015 | Appointment of Morton Fraser Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
9 March 2015 | Appointment of Morton Fraser Secretaries Limited as a secretary on 9 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
30 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
20 August 2014 | Appointment of David Logan Stewart as a director on 8 July 2014 (3 pages) |
20 August 2014 | Appointment of David Logan Stewart as a director on 8 July 2014 (3 pages) |
20 August 2014 | Appointment of David Logan Stewart as a director on 8 July 2014 (3 pages) |
15 July 2014 | Registered office address changed from 88 Netherby Road Edinburgh EH5 3LS to 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 88 Netherby Road Edinburgh EH5 3LS to 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 15 July 2014 (1 page) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
19 July 2013 | Termination of appointment of Robert Barlow as a director (1 page) |
19 July 2013 | Termination of appointment of Robert Barlow as a director (1 page) |
18 April 2013 | Registration of charge 3919600001
|
18 April 2013 | Registration of charge 3919600001
|
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
11 February 2012 | Director's details changed for Sven Stewart on 9 February 2012 (2 pages) |
11 February 2012 | Secretary's details changed for Kirsty Mckerrow on 10 February 2012 (1 page) |
11 February 2012 | Director's details changed for Sven Stewart on 9 February 2012 (2 pages) |
11 February 2012 | Secretary's details changed for Kirsty Mckerrow on 10 February 2012 (1 page) |
11 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Director's details changed for Sven Stewart on 9 February 2012 (2 pages) |
11 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Registered office address changed from Failte Main Street Tobermory Isle of Mull PA75 6NU on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from Failte Main Street Tobermory Isle of Mull PA75 6NU on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from Failte Main Street Tobermory Isle of Mull PA75 6NU on 5 February 2012 (1 page) |
13 May 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
4 April 2011 | Appointment of Kirsty Mckerrow as a secretary (3 pages) |
4 April 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 4 April 2011 (2 pages) |
4 April 2011 | Appointment of Kirsty Mckerrow as a secretary (3 pages) |
4 April 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
4 April 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
4 April 2011 | Appointment of Sven Stewart as a director (3 pages) |
4 April 2011 | Appointment of Sven Stewart as a director (3 pages) |
4 April 2011 | Appointment of Robert Barlow as a director (3 pages) |
4 April 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 4 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
4 April 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
4 April 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
4 April 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 4 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
4 April 2011 | Appointment of Robert Barlow as a director (3 pages) |
4 March 2011 | Company name changed lister square (no.28) LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Resolutions
|
4 March 2011 | Company name changed lister square (no.28) LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
21 January 2011 | Incorporation (50 pages) |
21 January 2011 | Incorporation (50 pages) |