Newtyle
Blairgowrie
Perthshire
PH12 8SQ
Scotland
Director Name | Laura Christina McCallum |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O. A1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF Scotland |
Director Name | Mr Alistair Joseph Blyth |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Olde Newlands House Scone Perth PH2 6NL Scotland |
Director Name | Mr David Michael Quinn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O. A1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF Scotland |
Website | w1auctions.co.uk |
---|
Registered Address | Unit 27/29 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
1 at £1 | Alistair Blyth 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Stepney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,416 |
Current Liabilities | £42,665 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
21 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
13 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from Unit 17 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland to Unit 27/29 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE on 17 October 2022 (1 page) |
11 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 August 2018 | Amended total exemption full accounts made up to 30 June 2017 (6 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
24 July 2017 | Registered office address changed from Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland to Unit 17 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE on 24 July 2017 (1 page) |
24 July 2017 | Notification of Jonathan Stepney as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Registered office address changed from Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland to Unit 17 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE on 24 July 2017 (1 page) |
24 July 2017 | Notification of Jonathan Stepney as a person with significant control on 24 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 May 2016 | Registered office address changed from C/O. a1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O. a1 Hire (Perth) Limited Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to Unit 10 Inveralmond Business Centre Auld Bond Road Perth PH1 3FX on 5 May 2016 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 February 2016 | Termination of appointment of Alistair Joseph Blyth as a director on 1 November 2015 (1 page) |
17 February 2016 | Termination of appointment of Alistair Joseph Blyth as a director on 1 November 2015 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 June 2015 | Company name changed alliance utilities (GB) LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Company name changed alliance utilities (GB) LIMITED\certificate issued on 08/06/15
|
7 June 2015 | Appointment of Jonathan Mark Stepney as a director on 1 June 2015 (2 pages) |
7 June 2015 | Appointment of Jonathan Mark Stepney as a director on 1 June 2015 (2 pages) |
7 June 2015 | Appointment of Jonathan Mark Stepney as a director on 1 June 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 February 2015 | Termination of appointment of David Michael Quinn as a director on 30 November 2014 (1 page) |
5 February 2015 | Termination of appointment of David Michael Quinn as a director on 30 November 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Appointment of Mr David Michael Quinn as a director (2 pages) |
10 March 2014 | Appointment of Mr David Michael Quinn as a director (2 pages) |
24 February 2014 | Company name changed W1 auctions LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Company name changed W1 auctions LIMITED\certificate issued on 24/02/14
|
6 October 2013 | Director's details changed for Mr Alistair Joseph Blyth on 6 October 2013 (2 pages) |
6 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
6 October 2013 | Director's details changed for Mr Alistair Joseph Blyth on 6 October 2013 (2 pages) |
6 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 November 2012 | Appointment of Alistair Joseph Blyth as a director (2 pages) |
23 November 2012 | Appointment of Alistair Joseph Blyth as a director (2 pages) |
23 November 2012 | Termination of appointment of Laura Mccallum as a director (1 page) |
23 November 2012 | Termination of appointment of Laura Mccallum as a director (1 page) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Company name changed london W1 auctions LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed london W1 auctions LIMITED\certificate issued on 15/07/11
|
30 June 2011 | Incorporation (44 pages) |
30 June 2011 | Incorporation (44 pages) |