North Berwick
EH39 5AH
Scotland
Secretary Name | Mrs Fiona Margaret Ness |
---|---|
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 East Fenton Cottages North Berwick EH39 5AH Scotland |
Director Name | Mr James Gordon Ness |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 5 East Fenton Cottages North Berwick EH39 5AH Scotland |
Registered Address | 37 High Street North Berwick EH39 4HH Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
6 October 2016 | Delivered on: 13 October 2016 Persons entitled: Adam & Company PLC Classification: A registered charge Outstanding |
---|---|
4 September 2016 | Delivered on: 23 September 2016 Persons entitled: Cutts & Company Classification: A registered charge Outstanding |
14 January 2014 | Delivered on: 30 January 2014 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
20 May 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 June 2019 | Registered office address changed from 5 East Fenton Cottages North Berwick EH39 5AH to 37 High Street North Berwick EH39 4HH on 12 June 2019 (1 page) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (4 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
26 July 2017 | Cessation of James Gordon Ness as a person with significant control on 1 July 2017 (1 page) |
26 July 2017 | Termination of appointment of James Gordon Ness as a director on 1 July 2017 (1 page) |
26 July 2017 | Termination of appointment of James Gordon Ness as a director on 1 July 2017 (1 page) |
26 July 2017 | Cessation of James Gordon Ness as a person with significant control on 1 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 November 2016 | Satisfaction of charge SC4489390002 in full (4 pages) |
8 November 2016 | Satisfaction of charge SC4489390002 in full (4 pages) |
13 October 2016 | Registration of charge SC4489390003, created on 6 October 2016 (9 pages) |
13 October 2016 | Registration of charge SC4489390003, created on 6 October 2016 (9 pages) |
23 September 2016 | Registration of charge SC4489390002, created on 4 September 2016 (9 pages) |
23 September 2016 | Registration of charge SC4489390002, created on 4 September 2016 (9 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 January 2014 | Registration of charge 4489390001 (10 pages) |
30 January 2014 | Registration of charge 4489390001 (10 pages) |
30 April 2013 | Incorporation (23 pages) |
30 April 2013 | Incorporation (23 pages) |