Gartocharn
Alexandria
G83 8SB
Scotland
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Ellen Maxwell Morris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mrs Deborah Clare Gallacher |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mrs Emily Morrison |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year after company formation) |
Appointment Duration | 8 years (resigned 31 July 2021) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | High Wards Wards Estate Gartocharn Alexandria G83 8SB Scotland |
Secretary Name | Mrs Emily Morrison |
---|---|
Status | Resigned |
Appointed | 01 August 2013(1 year after company formation) |
Appointment Duration | 8 years (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | High Wards Wards Estate Gartocharn Alexandria G83 8SB Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | High Wards Wards Estate Gartocharn Alexandria G83 8SB Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
1 at £1 | De Vere Capital Bvi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,985 |
Cash | £555 |
Current Liabilities | £375,376 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
4 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
15 August 2017 | Change of details for De Vere Capital Bvi Limited as a person with significant control on 1 January 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
15 August 2017 | Change of details for De Vere Capital Bvi Limited as a person with significant control on 1 January 2017 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
20 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from High Wards Wards Estate Gartocharn Alexandria Dunbartonshire G83 8SB Scotland on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from High Wards Wards Estate Gartocharn Alexandria Dunbartonshire G83 8SB Scotland on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 27 August 2013 (1 page) |
26 August 2013 | Appointment of Mrs Emily Morrison as a secretary (1 page) |
26 August 2013 | Termination of appointment of Deborah Gallacher as a director (1 page) |
26 August 2013 | Appointment of Mrs Emily Morrison as a secretary (1 page) |
26 August 2013 | Termination of appointment of Deborah Gallacher as a director (1 page) |
26 August 2013 | Appointment of Mrs Emily Morrison as a director (2 pages) |
26 August 2013 | Appointment of Mrs Emily Morrison as a director (2 pages) |
13 September 2012 | Termination of appointment of Ellen Morris as a director (1 page) |
13 September 2012 | Termination of appointment of Ellen Morris as a director (1 page) |
13 September 2012 | Appointment of Mrs Deborah Claire Gallacher as a director (2 pages) |
13 September 2012 | Appointment of Mrs Deborah Claire Gallacher as a director (2 pages) |
20 August 2012 | Appointment of Ellen Maxwell Morris as a director (2 pages) |
20 August 2012 | Appointment of Ellen Maxwell Morris as a director (2 pages) |
16 August 2012 | Termination of appointment of Atholl Incorporations Limited as a director (1 page) |
16 August 2012 | Termination of appointment of Atholl Incorporations Limited as a director (1 page) |
16 August 2012 | Termination of appointment of Julian Voge as a director (1 page) |
16 August 2012 | Termination of appointment of Julian Voge as a director (1 page) |
1 August 2012 | Incorporation (40 pages) |
1 August 2012 | Incorporation (40 pages) |