Ipswich
Suffolk
IP1 1QJ
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Michael Reginald Holmes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wtn Uk Ltd, Imex Business Centre Craig Leith R Stirling Stirlingshire FK7 7WU Scotland |
Director Name | Mr Tobias Wippich |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Wtn Uk Ltd, Imex Business Centre Craig Leith R Stirling Stirlingshire FK7 7WU Scotland |
Director Name | Mr Holger Schensar |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 7 Inveralmond Way Perth Perth And Kinross PH1 3UQ Scotland |
Registered Address | Unit 7 Inveralmond Way Perth Perth And Kinross PH1 3UQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Harold Smith 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
23 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 May 2023 (3 pages) |
4 July 2022 | Cessation of Holger Schensar as a person with significant control on 1 June 2022 (1 page) |
4 July 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
21 June 2022 | Director's details changed for Mr Tobias Wippich on 1 June 2022 (2 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
1 July 2020 | Change of details for Mr Holger Schensar as a person with significant control on 1 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Holger Schensar as a director on 1 June 2020 (1 page) |
1 July 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
7 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
15 November 2018 | Registered office address changed from C/O Realise Energy Solutions Ltd Unit 7, Inveralmond Way Inveralmond Industrial Estate Perth Perth and Kinross PH1 3UQ Scotland to Unit 7 Inveralmond Way Perth Perth and Kinross PH1 3UQ on 15 November 2018 (1 page) |
12 October 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
26 June 2018 | Registered office address changed from C/O Wtn Uk Ltd, Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU Scotland to C/O Realise Energy Solutions Ltd Unit 7, Inveralmond Way Inveralmond Industrial Estate Perth Perth and Kinross PH1 3UQ on 26 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
26 June 2018 | Notification of Tobias Wippich as a person with significant control on 1 July 2017 (2 pages) |
9 March 2018 | Termination of appointment of Tobias Wippich as a director on 9 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Tobias Wippich as a director on 9 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Michael Reginald Holmes as a director on 9 February 2018 (1 page) |
2 March 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Notification of Holger Schensar as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wtn Uk Ltd, Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
11 September 2017 | Notification of Holger Schensar as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
11 September 2017 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Wtn Uk Ltd, Imex Business Centre Craig Leith Road Stirling Stirlingshire FK7 7WU on 11 September 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 March 2017 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2017-03-10
|
10 March 2017 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2017-03-10
|
16 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Appointment of Mr Michael Reginald Holmes as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Tobias Wippich as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Tobias Wippich as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Holger Schensar as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Michael Reginald Holmes as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Holger Schensar as a director on 25 January 2016 (2 pages) |
26 November 2015 | Termination of appointment of Mark Thomas Wilson as a director on 9 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Mark Thomas Wilson as a director on 9 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Mark Thomas Wilson as a director on 9 November 2015 (2 pages) |
11 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (3 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|