Carnforth
LA5 9RN
Director Name | Mr Paul Rossiter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lakeland House Yealand Redmayne Carnforth LA5 9RN |
Secretary Name | Mr Paul Rossiter |
---|---|
Status | Current |
Appointed | 14 September 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | South Lakeland House Yealand Redmayne Carnforth LA5 9RN |
Director Name | Mr Robin Patrick Menzies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Taymouth Kenmore Aberfeldy Perthshire PH15 2HN Scotland |
Website | www.mainsoftaymouth.com |
---|---|
Telephone | 01887 830226 |
Telephone region | Aberfeldy |
Registered Address | Mains Of Taymouth Kenmore Aberfeldy Perthshire PH15 2HN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Danielle Menzies 6.00% Ordinary B |
---|---|
6 at £1 | Dianne Menzies 6.00% Ordinary A |
6 at £1 | Mia Menzies 6.00% Ordinary B |
6 at £1 | Rory Menzies 6.00% Ordinary B |
51 at £1 | Robin Menzies 51.00% Ordinary |
25 at £1 | Irena Menzies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,667 |
Current Liabilities | £142,171 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
11 March 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 October 2023 | Audited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
3 August 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
19 October 2022 | Change of share class name or designation (2 pages) |
17 October 2022 | Memorandum and Articles of Association (9 pages) |
17 October 2022 | Resolutions
|
15 September 2022 | Appointment of Mr Paul Rossiter as a secretary on 14 September 2022 (2 pages) |
15 September 2022 | Appointment of Mr Paul Rossiter as a director on 14 September 2022 (2 pages) |
15 September 2022 | Appointment of Mr John Charles Morphet as a director on 14 September 2022 (2 pages) |
15 September 2022 | Cessation of Robin Patrick Menzies as a person with significant control on 14 September 2022 (1 page) |
15 September 2022 | Termination of appointment of Robin Patrick Menzies as a director on 14 September 2022 (1 page) |
15 September 2022 | Current accounting period extended from 31 December 2022 to 31 January 2023 (1 page) |
15 September 2022 | Notification of Pure Leisure Group Limited as a person with significant control on 14 September 2022 (2 pages) |
19 August 2022 | Second filing of Confirmation Statement dated 6 June 2017 (7 pages) |
19 August 2022 | Second filing of Confirmation Statement dated 6 June 2018 (7 pages) |
29 July 2022 | Satisfaction of charge SC4256290001 in full (1 page) |
17 June 2022 | Change of details for Mr Robin Patrick Menzies as a person with significant control on 6 April 2016 (2 pages) |
17 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
13 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with updates
|
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates
|
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 March 2016 | Registration of charge SC4256290001, created on 11 March 2016 (17 pages) |
15 March 2016 | Registration of charge SC4256290001, created on 11 March 2016 (17 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 July 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
8 July 2014 | Resolutions
|
8 July 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
8 July 2014 | Resolutions
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
24 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|