Frimley, Camberley
Surrey
GU16 8QD
Secretary Name | Mahan Athwal |
---|---|
Status | Closed |
Appointed | 19 December 2017(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | Newton House Sir William Siemens Square Frimley,Camberley Surrey GU16 8QD |
Director Name | Mr Peter Evans Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 June 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr William Frederick Carman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ault Wharrie Ardnablane Dunblane FK15 0NU Scotland |
Director Name | Mrs Miriam Steimer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2019) |
Role | Biologist |
Country of Residence | Germany |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Registered Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ftd Investments Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,696 |
Cash | £28,122 |
Current Liabilities | £30,981 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
28 May 2013 | Delivered on: 8 June 2013 Persons entitled: Ardnablane Development Company Limited Classification: A registered charge Particulars: Area of ground at leewood road dunblane PTH42031. Outstanding |
---|
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
---|---|
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2016 | Director's details changed for Mr William Carman on 20 August 2016 (2 pages) |
28 October 2016 | Registered office address changed from Williamfield Cottage Braco Dunblane FK15 0NA to Ault Wharrie Ardnablane Dunblane FK15 0NU on 28 October 2016 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
16 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 June 2013 | Registration of charge 4062410001
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
24 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Incorporation (22 pages) |