Greenock
PA15 1YX
Scotland
Registered Address | 10 Orangefield Place Greenock PA15 1YX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South |
Address Matches | 2 other UK companies use this postal address |
170k at £1 | Derek Varty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,962 |
Cash | £7,791 |
Current Liabilities | £151,304 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
21 October 2013 | Delivered on: 25 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
10 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
17 September 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
17 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
18 July 2019 | Satisfaction of charge SC4066020001 in full (4 pages) |
10 July 2019 | Notification of Angela Varty as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Cessation of Derek Varty as a person with significant control on 10 July 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from 179a Dalrymple Street Greenock Inverclyde PA15 1BX to 10 Orangefield Place Greenock PA15 1YX on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 179a Dalrymple Street Greenock Inverclyde PA15 1BX to 10 Orangefield Place Greenock PA15 1YX on 11 October 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
8 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
25 October 2013 | Registration of charge 4066020001 (8 pages) |
25 October 2013 | Registration of charge 4066020001 (8 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Company name changed the albany academy of music, dance and drama LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed the albany academy of music, dance and drama LIMITED\certificate issued on 25/04/13
|
22 April 2013 | Company name changed belleina LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed belleina LIMITED\certificate issued on 22/04/13
|
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Company name changed bayou catering LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Company name changed bayou catering LIMITED\certificate issued on 20/07/12
|
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|