Biggar
Lanarkshire
ML12 6DL
Scotland
Secretary Name | Mr Jeremy John Sumpster |
---|---|
Status | Closed |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 113a High Street Biggar Lanarkshire ML12 6DL Scotland |
Director Name | Mrs Catriona Susan Sumpster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 18 January 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | The Mews 113a High Street Biggar South Lanarkshire ML12 6DL Scotland |
Registered Address | The Mews 113a High Street Biggar South Lanarkshire ML12 6DL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
100 at £0.05 | Jeremy Sumpster 50.00% Ordinary |
---|---|
99 at £0.05 | Catriona Sumpster 49.50% Ordinary |
- | OTHER 0.50% - |
Year | 2014 |
---|---|
Net Worth | £18,293 |
Cash | £32,127 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2021 | Application to strike the company off the register (3 pages) |
17 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 October 2021 | Previous accounting period extended from 30 April 2021 to 31 August 2021 (1 page) |
28 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
12 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Director's details changed for Mr Jeremy Sumpster on 1 March 2012 (3 pages) |
24 April 2012 | Director's details changed for Mr Jeremy Sumpster on 1 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Secretary's details changed for Jeremy Sumpster on 1 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Jeremy Sumpster on 1 March 2012 (3 pages) |
24 April 2012 | Secretary's details changed for Jeremy Sumpster on 1 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Secretary's details changed for Jeremy Sumpster on 1 March 2012 (2 pages) |
23 April 2012 | Appointment of Mrs Catriona Susan Sumpster as a director (2 pages) |
23 April 2012 | Appointment of Mrs Catriona Susan Sumpster as a director (2 pages) |
4 April 2012 | Registered office address changed from 5 Graham Place Dollar Clackmannanshire FK14 7HZ Scotland on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 5 Graham Place Dollar Clackmannanshire FK14 7HZ Scotland on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 5 Graham Place Dollar Clackmannanshire FK14 7HZ Scotland on 4 April 2012 (2 pages) |
11 April 2011 | Incorporation (22 pages) |
11 April 2011 | Incorporation (22 pages) |