Boughton Monchelsea
ME17 4JW
Director Name | Mr Aaron Paul Stone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wierton Place Wierton Road Broughton Monchelsea ME17 4JW |
Director Name | Mr Robert Hayne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Low Barholm Kilbarchan Renfrewshire PA10 2ES Scotland |
Director Name | Mr Alexander Short |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 269a Nithsdale Road Glasgow G41 5AW Scotland |
Registered Address | 96 Dykehead Street Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aaron Paul Stone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,648 |
Cash | £4,546 |
Current Liabilities | £400,900 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
6 September 2023 | Confirmation statement made on 23 August 2023 with updates (5 pages) |
---|---|
6 September 2023 | Notification of Alegina Limited as a person with significant control on 22 August 2023 (2 pages) |
6 September 2023 | Cessation of Aaron Paul Stone as a person with significant control on 22 August 2023 (1 page) |
6 September 2023 | Statement of capital following an allotment of shares on 22 August 2023
|
6 September 2023 | Notification of Lucas Property & Developments Limited as a person with significant control on 22 August 2023 (2 pages) |
6 September 2023 | Notification of A P S Casino Properties Limited as a person with significant control on 22 August 2023 (2 pages) |
24 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
25 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
9 September 2019 | Registered office address changed from 51 Oswald Street Glasgow G1 4PL to 96 Dykehead Street Glasgow G33 4AQ on 9 September 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 January 2015 | Director's details changed for Mr Aaron Paul Stone on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Aaron Paul Stone on 29 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 October 2013 | Termination of appointment of Robert Hayne as a director (2 pages) |
14 October 2013 | Termination of appointment of Alexander Short as a director (2 pages) |
14 October 2013 | Termination of appointment of Robert Hayne as a director (2 pages) |
14 October 2013 | Termination of appointment of Alexander Short as a director (2 pages) |
20 September 2013 | Appointment of Aaron Paul Stone as a director (2 pages) |
20 September 2013 | Appointment of Aaron Paul Stone as a director (2 pages) |
20 September 2013 | Appointment of Aaron Paul Stone as a director (2 pages) |
20 September 2013 | Appointment of Aaron Paul Stone as a director (2 pages) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|