North Berwick
EH39 5PX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 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 | 02 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Lighthouse Heugh Road North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Derek Crawford 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
11 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr Derek Ross Crawford on 9 January 2020 (2 pages) |
13 January 2020 | Change of details for Mr Derek Ross Crawford as a person with significant control on 9 January 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Registered office address changed from "Glenorchy" 15 Glenorchy Road North Berwick East Lothian EH39 4PE to The Lighthouse Heugh Road North Berwick EH39 5PX on 12 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 February 2016 | Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages) |
22 February 2016 | Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Derek Crawford on 3 March 2012 (2 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Derek Crawford on 3 March 2012 (2 pages) |
22 March 2013 | Director's details changed for Derek Crawford on 3 March 2012 (2 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Appointment of Derek Crawford as a director (3 pages) |
18 May 2012 | Appointment of Derek Crawford as a director (3 pages) |
7 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Incorporation (22 pages) |