Dunbar
EH42 1SA
Scotland
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(8 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Secretary Name | Michael John Wilmot |
---|---|
Status | Current |
Appointed | 04 January 2022(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Director Name | Mr Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Ms Linda June Latimer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW Scotland |
Director Name | Mr Gavin McDonagh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 January 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW Scotland |
Secretary Name | Gavin McDonagh |
---|---|
Status | Resigned |
Appointed | 07 May 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW Scotland |
Director Name | Mr Andrew Jonathan Wall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erigmore House And Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Registered Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £300 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
23 December 2020 | Delivered on: 6 January 2021 Persons entitled: Lgt Private Debt (UK) LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Lgt Private Debt (UK) LTD Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
6 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
3 March 2023 | Satisfaction of charge SC4141080002 in full (4 pages) |
3 March 2023 | Satisfaction of charge SC4141080001 in full (4 pages) |
24 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 October 2022 | Accounts for a dormant company made up to 28 February 2022 (7 pages) |
25 January 2022 | Registered office address changed from Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ Scotland to Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA on 25 January 2022 (1 page) |
25 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
5 January 2022 | Appointment of Michael John Wilmot as a secretary on 4 January 2022 (2 pages) |
5 January 2022 | Current accounting period extended from 23 January 2022 to 28 February 2022 (1 page) |
5 January 2022 | Appointment of Mr Michael John Wilmot as a director on 4 January 2022 (2 pages) |
14 December 2021 | Termination of appointment of Andrew Jonathan Wall as a director on 1 December 2021 (1 page) |
19 October 2021 | Total exemption full accounts made up to 23 January 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 23 January 2020 (8 pages) |
6 January 2021 | Registration of charge SC4141080002, created on 23 December 2020 (18 pages) |
4 January 2021 | Previous accounting period shortened from 28 February 2020 to 23 January 2020 (1 page) |
24 December 2020 | Registration of charge SC4141080001, created on 23 December 2020 (11 pages) |
27 April 2020 | Previous accounting period extended from 31 December 2019 to 28 February 2020 (2 pages) |
4 February 2020 | Resolutions
|
29 January 2020 | Appointment of Mrs Beverley Jayne Dixon as a director on 24 January 2020 (2 pages) |
29 January 2020 | Cessation of Linda June Latimer as a person with significant control on 24 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Gavin Mcdonagh as a director on 24 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Linda June Latimer as a director on 24 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Gavin Mcdonagh as a secretary on 24 January 2020 (1 page) |
29 January 2020 | Notification of Verdant Leisure 2 Limited as a person with significant control on 24 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr Graham Robert Hodgson as a director on 24 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW to Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ on 29 January 2020 (1 page) |
29 January 2020 | Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
29 January 2020 | Appointment of Mr Andrew Jonathan Wall as a director on 24 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 January 2020 | Change of details for Mrs Linda June Latimer as a person with significant control on 6 April 2016 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 January 2016 | Registered office address changed from The Yacht Harbour Inverkip Greenock PA16 0AS to C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Ms Linda June Latimer on 1 February 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Gavin Mcdonagh on 1 February 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Gavin Mcdonagh on 1 February 2015 (2 pages) |
11 January 2016 | Director's details changed for Ms Linda June Latimer on 1 February 2015 (2 pages) |
11 January 2016 | Registered office address changed from The Yacht Harbour Inverkip Greenock PA16 0AS to C/O Gavin Mcdonagh the Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 11 January 2016 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
2 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
7 June 2012 | Appointment of Ms Linda June Latimer as a director (2 pages) |
7 June 2012 | Appointment of Ms Linda June Latimer as a director (2 pages) |
7 June 2012 | Appointment of Mr Gavin Mcdonagh as a director (2 pages) |
7 June 2012 | Appointment of Mr Gavin Mcdonagh as a director (2 pages) |
8 May 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
8 May 2012 | Termination of appointment of Macphee Nominees Limited as a director (1 page) |
8 May 2012 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
8 May 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
8 May 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
8 May 2012 | Appointment of Gavin Mcdonagh as a secretary (1 page) |
8 May 2012 | Termination of appointment of Macphee Nominees Limited as a director (1 page) |
8 May 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Gavin Mcdonagh as a secretary (1 page) |
4 May 2012 | Company name changed macphee 30 LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed macphee 30 LIMITED\certificate issued on 04/05/12
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|