Pennycraig
Rhondda
Mid Glamorgan
CF40 1LQ
Wales
Director Name | Ms Lisa Burton |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Joshua Sterlini |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Middle Row Penycraig Rhondda Mid Glamorgan CF40 1LQ Wales |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Portland Road Kilmarnock Ayrshire KA1 2BY Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lisa Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,161 |
Cash | £92,776 |
Current Liabilities | £223,401 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2024 (4 months, 4 weeks from now) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Registered office address changed from C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU United Kingdom to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU United Kingdom to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2016 (1 page) |
15 February 2016 | Registered office address changed from C/O Shedden & Company 11 Killellan Place Gourock Renfrewshire PA19 1EZ to C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from C/O Shedden & Company 11 Killellan Place Gourock Renfrewshire PA19 1EZ to C/O C/O G Shedden 9 Bluebell View Perceton Irvine Ayrshire KA11 2FU on 15 February 2016 (1 page) |
3 February 2016 | Appointment of Ms Lisa Burton as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Ms Lisa Burton as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Joshua Sterlini as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Joshua Sterlini as a director on 2 February 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (5 pages) |
18 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 March 2013 | Appointment of Mr Joshua Sterlini as a director (3 pages) |
26 March 2013 | Appointment of Mrs Jacqueline Williams as a secretary (3 pages) |
26 March 2013 | Appointment of Mr Joshua Sterlini as a director (3 pages) |
26 March 2013 | Appointment of Mrs Jacqueline Williams as a secretary (3 pages) |
19 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 February 2013 | Incorporation (22 pages) |
14 February 2013 | Incorporation (22 pages) |