Bristol
BS1 6SP
Director Name | Mr Toby Patrick Webb |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(same day as company formation) |
Role | Chalet Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Redcliffe Parade West Bristol BS1 6SP |
Director Name | Mr Kevin John Ramage |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Redcliffe Parade West Bristol BS1 6SP |
Website | www.utopiaski.com |
---|
Registered Address | Suit 9 River Court 5 West Victoira Dock Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | -£23,137 |
Cash | £4,508 |
Current Liabilities | £41,358 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2022 (2 years ago) |
---|---|
Next Return Due | 3 May 2023 (overdue) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
5 February 2020 | Director's details changed for Mr Kevin John Ramage on 1 February 2020 (2 pages) |
5 February 2020 | Registered office address changed from Lilac Cottage 20 Dunkeld Street Aberfeldy PH15 2AA Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 5 February 2020 (1 page) |
5 November 2019 | Change of details for Mr Toby Patrick Webb as a person with significant control on 5 November 2019 (2 pages) |
5 November 2019 | Change of details for Miss Tamara Bienkowska as a person with significant control on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Miss Tamara Bienkowska on 5 November 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Toby Patrick Webb on 5 November 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
25 January 2017 | Director's details changed for Miss Tamara Bienkowska on 25 August 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Toby Patrick Webb on 25 August 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Toby Patrick Webb on 25 August 2016 (2 pages) |
25 January 2017 | Director's details changed for Miss Tamara Bienkowska on 25 August 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 August 2016 | Registered office address changed from East Cottage Tullicro Aberfeldy Perthshire PH15 2JG to Lilac Cottage 20 Dunkeld Street Aberfeldy PH15 2AA on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from East Cottage Tullicro Aberfeldy Perthshire PH15 2JG to Lilac Cottage 20 Dunkeld Street Aberfeldy PH15 2AA on 25 August 2016 (1 page) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|