Denmark
Director Name | Mr Richard Neil Nugent O'Connor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clarendon Crescent Edinburgh EH4 1PU Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
2 at £2 | Choclovestar (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
8 September 2014 | Delivered on: 23 September 2014 Satisfied on: 20 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Fully Satisfied |
---|
22 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 December 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
20 January 2016 | Satisfaction of charge SC4144210001 in full (4 pages) |
20 January 2016 | Satisfaction of charge SC4144210001 in full (4 pages) |
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
23 September 2014 | Registration of charge SC4144210001, created on 8 September 2014 (19 pages) |
23 September 2014 | Registration of charge SC4144210001, created on 8 September 2014 (19 pages) |
23 September 2014 | Registration of charge SC4144210001, created on 8 September 2014 (19 pages) |
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Birgitte Hovmand on 12 January 2012 (2 pages) |
12 January 2012 | Incorporation (22 pages) |
12 January 2012 | Incorporation (22 pages) |