St.Andrews
Fife
KY16 9DJ
Scotland
Director Name | Mrs Georgina Vivienne Neish Wright |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Mr Angus Thomas Ferrier Wright |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Afton House Kennedy Gardens St.Andrews Fife KY16 9DJ Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Angus Thomas Ferrier Wright 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
5 November 2018 | Delivered on: 20 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
9 September 2018 | Delivered on: 13 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
16 November 2017 | Termination of appointment of Angus Thomas Ferrier Wright as a secretary on 1 November 2017 (1 page) |
15 November 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
24 October 2017 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
2 June 2017 | Resolutions
|
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
13 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
4 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
21 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
12 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
20 January 2012 | Incorporation (22 pages) |