Shetland
ZE2 9HH
Scotland
Director Name | Mrs Lyndsey Jane Joyce |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 02 November 2021) |
Role | Internet Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Sandwick Shetland ZE2 9HH Scotland |
Registered Address | 47 Commercial Road Lerwick Shetland Isles ZE1 0NJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Alan Stephen Joyce 80.00% Ordinary |
---|---|
2 at £1 | Lyndsey Jane Joyce 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,422 |
Cash | £21,256 |
Current Liabilities | £21,073 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Alan Stephen Joyce on 20 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Alan Stephen Joyce on 20 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mrs Lyndsey Jane Joyce on 20 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mrs Lyndsey Jane Joyce on 20 February 2015 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 November 2013 | Appointment of Mrs Lyndsey Jane Joyce as a director (2 pages) |
26 November 2013 | Appointment of Mrs Lyndsey Jane Joyce as a director (2 pages) |
20 February 2013 | Incorporation (21 pages) |
20 February 2013 | Incorporation (21 pages) |