North Berwick
EH39 4RA
Scotland
Secretary Name | Mr Jay Smith |
---|---|
Status | Closed |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Milsley Lodge Greenheads Road North Berwick EH39 4RA Scotland |
Director Name | Mr Anthony Martin Stapleton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Anthony Martin Stapleton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-1 57 Benview Street Glasgow G20 7RY Scotland |
Telephone | 01698 263068 |
---|---|
Telephone region | Motherwell |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
70 at £1 | Jay Smith 70.00% Ordinary |
---|---|
5 at £1 | Anthony Stapleton 5.00% Ordinary |
5 at £1 | Brendan Smith 5.00% Ordinary |
5 at £1 | Catriona Margaret Smith 5.00% Ordinary |
5 at £1 | Jamie Smith 5.00% Ordinary |
5 at £1 | Sarah Hellings Smith 5.00% Ordinary |
5 at £1 | Siobhan Louise Smith 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,097 |
Cash | £3,438 |
Current Liabilities | £160,981 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 October 2017 | Registered office address changed from 111-113 Main Street Ayr KA8 8BX Scotland to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 October 2017 (2 pages) |
---|---|
16 October 2017 | Resolutions
|
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Registered office address changed from 4 Hamilton Road Motherwell Lanarkshire ML1 1BB to 111-113 Main Street Ayr KA8 8BX on 2 October 2017 (1 page) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 August 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 February 2013 | Appointment of Mr Anthony Martin Stapleton as a director (2 pages) |
21 November 2012 | Termination of appointment of Anthony Stapleton as a director (1 page) |
3 September 2012 | Incorporation
|