North Berwick
EH39 5PX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 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 |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 19a Barossa Place Perth PH1 5HH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
80 at £1 | Mark Urquhart 80.00% Ordinary |
---|---|
20 at £1 | Alison Urquhart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,972 |
Cash | £25,426 |
Current Liabilities | £13,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (6 days from now) |
21 April 2023 | Confirmation statement made on 11 April 2023 with updates (5 pages) |
---|---|
25 November 2022 | Director's details changed for Mr Mark Graham Urquhart on 25 November 2022 (2 pages) |
25 November 2022 | Change of details for Mr Mark Graham Urquhart as a person with significant control on 25 November 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
12 March 2019 | Registered office address changed from "Glenorchy" 15 Glenorchy Road North Berwick East Lothian EH39 4PE to The Lighthouse Heugh Road North Berwick EH39 5PX on 12 March 2019 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 May 2013 | Appointment of Mark Graham Urquhart as a director (2 pages) |
17 May 2013 | Appointment of Mark Graham Urquhart as a director (2 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 May 2013
|
16 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 April 2013 | Incorporation (22 pages) |
11 April 2013 | Incorporation (22 pages) |