Berneray
North Uist
Western Isles
HS6 5BD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Sunhill Rushgarry Berneray North Uist Western Isles HS6 5BD Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Beinn na Foghla agus Uibhist a Tuath |
Year | 2013 |
---|---|
Net Worth | £28,112 |
Cash | £24,074 |
Latest Accounts | 5 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 12 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (10 months from now) |
1 March 2021 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
---|---|
23 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (6 pages) |
29 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (3 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
17 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Dr Andrew Neil Sutherland Rodger on 1 July 2013 (2 pages) |
5 February 2014 | Director's details changed for Dr Andrew Neil Sutherland Rodger on 1 July 2013 (2 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Dr Andrew Neil Sutherland Rodger on 1 July 2013 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
4 October 2013 | Registered office address changed from North Lamerick Isle of Berneray North Uist Western Isles HS6 5BQ on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from North Lamerick Isle of Berneray North Uist Western Isles HS6 5BQ on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from North Lamerick Isle of Berneray North Uist Western Isles HS6 5BQ on 4 October 2013 (1 page) |
16 January 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Dr Andrew Neil Sutherland Rodger on 16 January 2013 (2 pages) |
16 January 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
16 January 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Dr Andrew Neil Sutherland Rodger on 16 January 2013 (2 pages) |
10 February 2012 | Registered office address changed from North Lamerick Isle of Bearneray North Uist Western Isles HS6 5BQ United Kingdom on 10 February 2012 (2 pages) |
10 February 2012 | Appointment of Dr Andrew Neil Sutherland Rodger as a director (3 pages) |
10 February 2012 | Registered office address changed from North Lamerick Isle of Bearneray North Uist Western Isles HS6 5BQ United Kingdom on 10 February 2012 (2 pages) |
10 February 2012 | Appointment of Dr Andrew Neil Sutherland Rodger as a director (3 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 January 2012 | Incorporation (22 pages) |
12 January 2012 | Incorporation (22 pages) |