Wards Road
Elgin
Moray
IV30 1NL
Scotland
Director Name | Mr Morgan Richard Harrison |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( Scotland ) (Gb-Sct) |
Correspondence Address | 35 Moray Street Elgin Moray IV30 1JH Scotland |
Director Name | Mr Damon Paul Harrison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Linkwood Place Elgin Morayshire IV30 1HZ Scotland |
Director Name | Miss Ashleigh Mhairi McWilliam |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Wards House Wards House Wards Road Elgin Moray IV30 1NL Scotland |
Registered Address | Wards House Wards House Wards Road Elgin Moray IV30 1NL Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Damon Harrison 50.00% Ordinary |
---|---|
500 at £1 | Morgan Harrison 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
15 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
7 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Ashleigh Mhairi Mcwilliam as a director on 29 November 2021 (1 page) |
27 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
1 March 2022 | Registered office address changed from 16 Linkwood Place Elgin Morayshire IV30 1HZ Scotland to Wards House Wards House Wards Road Elgin Moray IV30 1NL on 1 March 2022 (1 page) |
16 November 2021 | Termination of appointment of Damon Harrison as a director on 16 November 2021 (1 page) |
16 November 2021 | Appointment of Mr Damon Paul Harrison as a director on 16 November 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Appointment of Miss Ashleigh Mhairi Mcwilliam as a director on 28 September 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
1 September 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 November 2018 | Notification of Damon Paul Harrison as a person with significant control on 28 September 2018 (2 pages) |
2 November 2018 | Cessation of Morgan Richard Harrison as a person with significant control on 28 September 2018 (1 page) |
2 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 August 2018 | Administrative restoration application (3 pages) |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Termination of appointment of Morgan Richard Harrison as a director on 28 June 2017 (1 page) |
1 September 2017 | Termination of appointment of Morgan Richard Harrison as a director on 28 June 2017 (1 page) |
1 September 2017 | Cessation of Damon Harrison as a person with significant control on 29 August 2017 (1 page) |
1 September 2017 | Cessation of Damon Harrison as a person with significant control on 29 August 2017 (1 page) |
10 January 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
10 January 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
26 October 2016 | Director's details changed for Mr Damon Harrison on 1 July 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Damon Harrison on 1 July 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
5 October 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
20 January 2016 | Registered office address changed from 4 North Guildry Street Elgin Morayshire IV30 1JR to 16 Linkwood Place Elgin Morayshire IV30 1HZ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 4 North Guildry Street Elgin Morayshire IV30 1JR to 16 Linkwood Place Elgin Morayshire IV30 1HZ on 20 January 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
19 March 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 July 2013 | Registered office address changed from 35 Moray Street Elgin Moray IV30 1JH Scotland on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 35 Moray Street Elgin Moray IV30 1JH Scotland on 23 July 2013 (1 page) |
15 March 2013 | Company name changed bean's cafe LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Company name changed bean's cafe LIMITED\certificate issued on 15/03/13
|
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Company name changed deans cafe LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Company name changed deans cafe LIMITED\certificate issued on 16/05/11
|
25 February 2011 | Incorporation (21 pages) |
25 February 2011 | Incorporation (21 pages) |